----------------------------------------------------------------------------
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 19, 1999
GREENWICH CAPITAL ACCEPTANCE, INC.
(Exact name of registrant as specified in its charter)
<TABLE>
<CAPTION>
<S> <C> <C>
Delaware 333-67327 06-1199884
- --------------------------------------- ----------------- -----------------------
(State or Other Jurisdiction of (Commission (I.R.S. Employer
Incorporation) File Number) Identification No.)
600 Steamboat Road Greenwich,
Connecticut 06830
- --------------------------------------- ------------------
(Address of Principal Executive (Zip Code)
Offices)
</TABLE>
Registrant's telephone number, including area code (203) 622-2700
-----------------------------------------------------------------------------
<PAGE>
Item 5. Other Events.
On October 1, 1999, Greenwich Capital Acceptance, Inc. (the "Company")
entered into a Trust Agreement dated as of October 1, 1999, by and between the
Company, as depositor; and The Bank of New York, as Trustee, providing for the
issuance of the Resecuritization Mortgage Trust Certificates, Series 1999-B
(the "Certificates").
The following exhibit which relates specially to the Certificates is
included with this Current Report:
Item 7(c). Exhibits
99.01 Monthly Payment Date Statement distributed to
Certificateholders, dated November 19, 1999.
<PAGE>
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.
GREENWICH CAPITAL ACCEPTANCE, INC.,
By: /s/ John Paul Graham
---------------------------
Name: John Paul Graham
Title: Vice President
Dated: December 6, 1999
<PAGE>
Exhibit Index
Exhibit Page
99.1 Monthly Payment Date Statement distributed to
Certificateholders, dated November 19, 1999.
Exhibit 99.1
Distribution Date: 11/19/99
THE
BANK OF
NEW
YORK
101 Barclay Street, 12E
New York, NY 10286
Attn: Robert Muller Greenwich Capital Acceptance, Inc.
(212)815-7163 Resecuritization Mortgage Trust Certificates
Series 1999-B
<TABLE>
Certificateholder Monthly Distribution Summary
<CAPTION>
Certificate Pass
Class Rate Beginning Through Principal Interest Total
Class Cusip Description Type Balance Rate (%) Distribution Distribution Distribution
<S> <C> <C> <C> <C> <C> <C> <C> <C>
A1 761042BD1 Senior Fix-30/360 224,000,000.00 6.750000 1,179,694.36 1,260,000.00 2,439,694.36
A2 761042BE9 Senior Fix-30/360 29,613,000.00 6.750000 0.00 166,573.13 166,573.13
A3 761042BF6 Senior Fix-30/360 19,900,000.00 6.750000 77,110.88 111,937.50 189,048.38
A4 761042BG4 Senior Fix-30/360 13,708,600.00 6.750000 0.00 0.00 0.00
A5 761042BH2 Senior Fix-30/360 31,928,500.00 6.750000 29,238.81 179,597.81 208,836.62
T BCC038918 Senior Fix-30/360 135,000.00 6.750000 511.40 759.38 1,270.77
AR 761042BJ8 Senior Fix-30/360 48.92 6.750000 48.92 0.28 49.20
Totals 319,285,148.92 1,286,604.37 1,718,868.10 3,005,472.46
(Table Continued)
Current Cumulative
Realized Ending Realized
Class Losses Balance Losses
A1 0.00 222,820,305.64 0.00
A2 0.00 29,613,000.00 0.00
A3 0.00 19,822,889.13 0.00
A4 0.00 13,785,710.88 0.00
A5 0.00 31,899,261.19 0.00
T 0.00 134,488.60 0.00
AR 0.00 0.00 0.00
Totals 0.00 318,075,655.44 0.00
</TABLE>
Page 1
<PAGE>
Distribution Date: 11/19/99
THE
BANK OF
NEW
YORK
101 Barclay Street, 12E
New York, NY 10286
Attn: Robert Muller Greenwich Capital Acceptance, Inc.
(212)815-7163 Resecuritization Mortgage Trust Certificates
Series 1999-B
<TABLE>
Principal Distribution Detail
<CAPTION>
Original Beginning Scheduled Unscheduled Net Current
Certificate Certificate Principal Accretion Principal Principal Realized
Class Cusip Balance Balance Distribution Principal Adjustments Distribution Losses
<S> <C> <C> <C> <C> <C> <C> <C> <C>
A1 761042BD1 224,000,000.00 224,000,000.00 1,179,694.36 0.00 0.00 1,179,694.36 0.00
A2 761042BE9 29,613,000.00 29,613,000.00 0.00 0.00 0.00 0.00 0.00
A3 761042BF6 19,900,000.00 19,900,000.00 77,110.88 0.00 0.00 77,110.88 0.00
A4 761042BG4 13,708,600.00 13,708,600.00 0.00 77,110.88 0.00 0.00 0.00
A5 761042BH2 31,928,500.00 31,928,500.00 29,238.81 0.00 0.00 29,238.81 0.00
T BCC038918 135,000.00 135,000.00 511.40 0.00 0.00 511.40 0.00
AR 761042BJ8 48.92 48.92 48.92 0.00 0.00 48.92 0.00
Totals 319,285,148.92 319,285,148.92 1,286,604.37 77,110.88 0.00 1,286,604.37 0.00
(Table Continued)
Ending Ending
Certificate Certificate
Class Balance Factor
A1 222,820,305.64 0.99473350731
A2 29,613,000.00 1.00000000000
A3 19,822,889.13 0.99612508166
A4 13,785,710.88 1.00562500000
A5 31,899,261.19 0.99908424112
T 134,488.60 0.99621187050
AR 0.00 0.00000000000
Totals 318,075,655.44
</TABLE>
Page 2
<PAGE>
Distribution Date: 11/19/99
THE
BANK OF
NEW
YORK
101 Barclay Street, 12E
New York, NY 10286
Attn: Robert Muller Greenwich Capital Acceptance, Inc.
(212)815-7163 Resecuritization Mortgage Trust Certificates
Series 1999-B
<TABLE>
Interest Distribution Detail
<CAPTION>
Beginning Pass Accrued Cumulative Total
Certificate Through Optimal Unpaid Deferred Interest
Class Balance Rate (%) Interest Interest Interest Due
<S> <C> <C> <C> <C> <C> <C>
A1 224,000,000.00 6.750000 1,260,000.00 0.00 0.00 1,260,000.00
A2 29,613,000.00 6.750000 166,573.13 0.00 0.00 166,573.13
A3 19,900,000.00 6.750000 111,937.50 0.00 0.00 111,937.50
A4 13,708,600.00 6.750000 0.00 0.00 77,110.88 77,110.88
A5 31,928,500.00 6.750000 179,597.81 0.00 0.00 179,597.81
T 135,000.00 6.750000 759.38 0.00 0.00 759.38
AR 48.92 6.750000 0.28 0.00 0.00 0.28
Totals 319,285,148.92 1,718,868.10 0.00 77,110.88 1,795,978.98
(Table Continued)
Net Unscheduled
Prepayment Interest Interest
Class Int Shortfall Adjustment Paid
A1 0.00 0.00 1,260,000 00
A2 0.00 0.00 166,573.13
A3 0.00 0.00 111,937.50
A4 0.00 0.00 0.00
A5 0.00 0.00 179,597.81
T 0.00 0.00 759.38
AR 0.00 0.00 0.28
Totals 0.00 0.00 1,718,868.10
</TABLE>
Page 3
<PAGE>
Distribution Date: 11/19/99
THE
BANK OF
NEW
YORK
101 Barclay Street, 12E
New York, NY 10286
Attn: Robert Muller Greenwich Capital Acceptance, Inc.
(212)815-7163 Resecuritization Mortgage Trust Certificates
Series 1999-B
<TABLE>
Current Payment Information
Factors per $ 1,000
<CAPTION>
Original Beginning Cert. Ending Cert. Pass
Certificate Notional Principal Interest Notional Through
Class Cusip Balance Balance Distribution Distribution Balance Rate (%)
<S> <C> <C> <C> <C> <C> <C> <C>
A1 761042BD1 224,000,000.00 1,000.000000000 5.266492690 5.625000000 994.733507310 6.750000
A2 761042BE9 29,613,000.00 1,000.000000000 0.000000000 5.625000000 1,000.000000000 6.750000
A3 761042BF6 19,900,000.00 1,000.000000000 3.874918342 5.625000000 996.125081658 6.750000
A4 761042BG4 13,708,600.00 1,000.000000000 0.000000000 0.000000000 1,005.625000000 6.750000
A5 761042BH2 31,928,500.00 1,000.000000000 0.915758879 5.625000000 999.084241121 6.750000
T BCC038918 135,000.00 1,000.000000000 3.788129495 5.625000000 996.211870505 6.750000
AR 761042BJ8 48.92 1,000.000000000 1,000.000000000 5.625000000 0.000000000 6.750000
Totals 319,285,148.92 1,000.000000000 4.029640509 5.383489040 996.211870536
</TABLE>
Page 4
<PAGE>
Distribution Date: 11/19/99
THE
BANK OF
NEW
YORK
101 Barclay Street, 12E
New York, NY 10286
Attn: Robert Muller Greenwich Capital Acceptance, Inc.
(212)815-7163 Resecuritization Mortgage Trust Certificates
Series 1999-B
Pool Level Data
Distribution Date 11/19/99
Cut-off Date 10/ 1/99
Determination Date 11/ 1/99
Accrual Period Begin 10/ 1/99
End 11/ 1/99
Number of Days in Accrual Period 31
Collateral Information
Group 1
-------
Cut-Off Date Balance 319,285,148.92
Beginning Aggregate Pool Stated Principal Balance 319,285,148.92
Ending Aggregate Pool Stated Principal Balance 318,075,655.43
Beginning Aggregate Certificate Stated Principal Balance 319,285,148.92
Ending Aggregate Certificate Stated Principal Balance 318,075,655.43
Available Funds 3,005,472.45
Accrual Distribution Amount 77,110.88
Class A-5 Priority Distribution Amount 29,238.81
Page 1