MERRILL LYNCH MORT INVST INC MOR LN ASSET BK CERT SE 1999-H1
10-K/A, 2000-12-08
ASSET-BACKED SECURITIES
Previous: NIAGARA MOHAWK HOLDINGS INC/NY, DEFM14A, 2000-12-08
Next: BIOINCUBATION CORP, 10QSB, 2000-12-08





                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549


                                    FORM 10-K/A

[X]      Annual  report  pursuant  to  Section  13 or  15(d)  of the Securities
         Exchange   Act  of  1934   for   the   period   from   March 9 ,  1999
         (Commencement of Operations) to December 31, 1999

[  ]     Transition report pursuant to Section 13 or 15(d) of the
         Securities Exchange Act of 1934 for the transition period from   to


                        Commission File Number  333-39127-02

                       MERRILL LYNCH MORTGAGE INVESTORS, INC.
             (Exact name of registrant as specified in its charter)

         Delaware                                          13-5674085
(State or other jurisdiction of                           I.R.S. Employer
incorporation or organization)                            Identification No.)

250 Vesey Street, World Financial Center,
North Tower, 17th Floor
New York, New York                                       10281-1315
(Address of principal executive offices)                (Zip Code)

Registrant's telephone number, including area code : (212) 449-1000

               MERRILL LYNCH MORTGAGE INVESTORS, INC.
        MORTGAGE LOAN ASSET BACKED CERTIFICATES, SERIES 1999-H1
       (Title of each class of securities covered by this Form)

Securities registered pursuant to Section 12(b) of the Act:  None
Securities registered pursuant to Section 12(g) of the Act:  None

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. Yes [X] No [ ]

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated  by reference  in Part III of this Form 10-K/A or any  amendment to
this Form 10-K/A. [X]

Documents incorporated by reference:  None

                                   Page 1 of 5
             This report consists 9 of consecutively numbered pages.


<PAGE>
                AMENDMENT NUMBER 1 OF 1

                                        -2-

<PAGE>

MERRILL LYNCH MORTGAGE INVESTORS, INC.
MORTGAGE LOAN ASSET BACKED CERTIFICATES, SERIES 1999-H1
-----------------------------------------------------------------------

PART IV

Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K

(a) The following documents are filed as part of this report:

    (1) Financial Statements:
         Omitted.

    (2)  Financial Statement Schedules:
         Omitted.

    (3)  Exhibits:

   Annual  Servicer  Statement of  Compliance,  filed as Exhibit 99.1 hereto.
   Annual Statement of  Independent  Accountants  Report for the Servicer,
           filed as Exhibit 99.2 hereto.

(b)   Reports on Form 8-K: The  following  Current  Reports on Form 8-K were
      filed by the Registrant during the last quarter of 1999.

      Current  Reports   on Form 8-K,   dated   October 20,  1999,  November 22,
     1999,  and  December  20,  1999,  were filed for the  purpose of filing the
     Monthly  Statement  sent to the  Holders of the  Offered  Certificates  for
     payments made on the same dates.  The items reported in such Current Report
     were Item 5 (Other Events).


(c)   Exhibits to this report are listed in Item (14)(a)(3) above.

                                      -3-
<PAGE>


SIGNATURE

Pursuant to the  requirements of Section 13 or 15(d) 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.


                                    THE CHASE MANHATTAN BANK,
                                    not in its individual capacity but solely
                                    as Trustee under the Agreement referred
                                    to herein



Date:  December 8, 2000             By:  /s/ Karen Schluter
                                    -----------------------------
                                    Karen Schluter
                                    Trust Officer



                                      -4-
<PAGE>


                                 EXHIBIT INDEX

Exhibit     Description

 99.1       Servicer's Annual Statement of Compliance
 99.2       Servicer's Annual Independent Accountant's Report



                                      -5-
<PAGE>




EXHIBIT 99.1 - Servicer's Annual Statement of Compliance



Chase Mortgage Company - West
1775 Sherman Street
Suite 1500
Denver, CO  80203


Mr. James Fevola
The Chase Manhattan Bank
450 West 33rd Street
15th Floor
New York, NY  10001-2697

RE:  Annual Certification

Pursuant to the servicing  agreement,  the undersigned  Officer certifies to the
following:

a) All hazard (or mortgage  impairment,  if applicable)  flood or other casualty
insurance and primary mortgage guaranty insurance premiums, taxes, ground rents,
assessments and other changes have been paid by/in connection with the Mortgaged
Properties;

b) All property inspections have been completed;

c) Compliance relative to Adjustable Rate Mortgages have been met;

d) Compliance with IRS Foreclosure  reporting regulations enacted as IRS Section
6060J by the  Deficit  Reduction  Act,  regarding  Acquired  and/or  Abandonment
property have been completed;

e) All loans CMC-West services in state that have statutes  requiring payment of
interest on escrow/impound accounts have been completed;

f) That such  officer  has  confirmed  that the  Fidelity  Bond,  the Errors and
Omissions  Insurance Policy, and any other bonds required under the terms of the
Servicing Agreement are in full force and effect.

g)  Enclosed is a copy of our most recent independent audit statement.


CERTIFIED BY:  /s/ Barbara S. Allen                     DATE:  May 24, 2000
                   Barbara S. Allen, Vice President
                   Chase Mortgage Company-West
                   1775 Sherman Street
                   Suite 1500
                   Denver, CO  80203


                                      -7-

<PAGE>

EXHIBIT 99.2 - Servicer's Annual Independent Accountant's Report


PricewaterhouseCoopers, LLP
650 Third Avenue South
Park Building
Suite 1300
Minneapolis, MN  55402-4333
Telephone:  (612) 596 6000
Facsimile:  (612) 373 7160



Report of Independent Accountants


To the Board of Directors and Stockholder
of Chase Mortgage Company West:

We have examined management's assertion about Chase Mortgage Company West's (the
"Company")  compliance  with  the  minimum  servicing  standards   ("standards")
identified  in the Mortgage  Bankers  Association  of America's  Uniform  Single
Attestation  Program for Mortgage  Bankers ("USAP") as of and for the year ended
December 31, 1999 included in the accompanying management assertion (See Exhibit
I).  Management is responsible  for the Company's  compliance with those minimum
servicing standards. Our responsibility is to express an opinion on management's
assertion about the entity's compliance based on our examination.

Our  examination  was  made in  accordance  with  standards  established  by the
American  Institute of Certified Public Accountants and,  accordingly,  included
examining,  on a test basis,  evidence about the Company's  compliance  with the
standards and performing such other procedures as we considered necessary in the
circumstances.  We believe that our examination  provides a reasonable basis for
our  opinion.  Our  examination  does not provide a legal  determination  on the
Company's compliance with the standards.

In  our  opinion,   management's   assertion  that,   except  for  instances  of
noncompliance described in management's assertion, the Company complied with the
aforementioned  standards  as of and for the year  ended  December  31,  1999 is
fairly stated in all material respects.

Instances of material  noncompliance  which occurred  during 1999 are more fully
discussed in management's assertion which is set forth in Exhibit I.

/s/  PricewaterhouseCoopers LLP

March 8, 2000
                                      -8-

<PAGE>

Exhibit I


Chase Manhattan Mortgage Corporation
343 Thornall Street
Edison, NJ  08837-9998
Tel  732-205-0600


Management's Assertion Concerning Compliance
with USAP Minimum Servicing Standards

March 8, 2000

As of and for the year ended  December  31,  1999, Chase  Mortgage  Company West
("CMCW"),  a  wholly-owned  subsidiary  of Chase  Mortgage  Company  ("CMC") has
complied in all material  respects  with the minimum  servicing  standards  (the
"Standards") set forth in the Mortgage Bankers  Association of America's Uniform
Single  Attestation  Program for Mortgage  Bankers ("USAP") except for standards
I.1, Custodial Bank Accounts, and V.3, Mortgage Loan Accounting.

During the year, reconciling items were not cleared within the 90 day timeframe,
explanations of reconciling  items were not provided and supervisory  review and
approval was not indicated on bank  reconciliations as required by standard I.1.
Effective December 1, 1999, a new tracking system was implemented to monitor and
resolve  reconciling  items  greater  than 90 days and resolve  them in a timely
manner. And, each reconciliation going forward is reviewed,  signed and dated by
the supervisor or lead.

During the year,  escrowed  loans which had not been  analyzed in over 12 months
existed  as  required  by  standard  V.3.  We  are   dedicating   resources  and
establishing  a plan and target date for  ensuring  that the "Loans not analyzed
report" is made current.

As of and for this same period, the Group had in effect fidelity bond and errors
and  omissions   policy  in  the  amounts  of  $250,000,000   and   $25,000,000,
respectively.

/s/  Thomas Jacob
     Thomas Jacob
     Chief Executive Officer

/s/  Lucy P. Gambino
     Lucy Gambino
     Vice President of Risk Management

/s/  Glenn Mouridy
     Glenn Mouridy
     Executive Vice President and CFO



                                        -9-



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