CHASE MANHATTAN ACCEPTANCE CORP /DE/
10-K, 1999-03-31
ASSET-BACKED SECURITIES
Previous: COURTYARD BY MARRIOTT II LIMITED PARTNERSHIP /DE/, 10-K, 1999-03-31
Next: SIXX HOLDINGS INC, 10KSB40, 1999-03-31




                            SECURITIES AND EXCHANGE COMMISSION
                                  Washington, D.C. 20549
                                   ____________________

                                         FORM 10-K

                             FOR ANNUAL AND TRANSITION REPORTS
                          PURSUANT TO SECTION 13 OR 15(d) OF THE
                              SECURITIES EXCHANGE ACT OF 1934

(Mark One)

         [X]      ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                  SECURITIES EXCHANGE ACT OF 1934

         FOR THE FISCAL YEAR ENDED: DECEMBER 31, 1998
                           or
         [   ]    TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                  SECURITIES EXCHANGE ACT OF 1934

                          Commission file number: 333-64131


                       CHASE MANHATTAN ACCEPTANCE CORPORATION
                 (Issuer in respect of Chase Mortgage Finance Trust
            Multi-Class Mortgage Pass-Through Certificates, Series 1998-S5)
                               (the "Certificates")
                              ----------------------
                (Exact name of Registrant as specified in its charter)



          Delaware                                   13-3456395
 -------------------------------------     ---------------------------------
 (State or other jurisdiction of                  (I.R.S. Employer
 incorporation)                                   Identification No.

          343 Thornall Street
          Edison, New Jersey                          10043
 -------------------------------------     -------------------------------
 Address of principal executive                     (Zip Code)
 offices)

Registrant's telephone number, including area code:  (732) 205-0600

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 or any
amendment to this Form 10-K.  NOT APPLICABLE

     State the aggregate market value of the voting stock held by non-
affiliates  of the Registrant.  The aggregate market value shall be computed by
reference to the price at which the stock was sold,  or the average bid and
asked priced of such stock,  as of a specified date within 60 days prior to the
date of filing.  (See definition of affiliate in Rule 405).  NOT APPLICABLE.

     This Annual Report is filed pursuant to Sections 13 and 15(d) of the
Securities  Exchange Act of 1934, as amended,  in the manner described in
"no-action"  letters  submitted to the Office of Chief Counsel on behalf of the
originators  of  comparable  trusts and, in particular,  the letter dated
May 24, 1988 issued to Chemical  Mortgage  Securities,  Inc.  (currently  known
as Chase  Funding,  Inc.) an affiliate of the  registrant  (the  "Exemption
Orders").  Accordingly,  responses to certain  items have been omitted from or
modified in this Annual Report.

     The Certificates  represents the entire beneficial ownership interest in a
trust fund (the "Trust Fund") consisting,  among other things, of a segregated
pool of one- to four-family first-lien mortgage loans (the "Mortgage Loans").

<PAGE>

   PART I


Item 1.           Business.

                  Omitted.

Item 2.           Properties.

                  Information  regarding the mortgaged properties is included
 in the Annual Statement of Compliance filed under Item 8 and Item 14 hereof.

Item 3.           Legal Proceedings.

                  The registrant  knows of no material pending legal
 proceedings with respect to the Trust Fund,  involving the registrant, Trust
Fund,  Citibank N.A.  (the  "Trustee")  and Chase  Manhattan  Mortgage
Corporation  (the  "Servicer"), other than  ordinary  routine litigation
incidental to duties of the registrant, Trustee, or the Servicer under the
pooling and servicing agreement for Series 1998-S5.

Item 4.           Submission of Matters to a Vote of Security Holders.

                  No matter was submitted to a vote of Certificateholders
during the fiscal year covered by this report.

<PAGE>

  PART II


Item 5.           Market for Registrant's Common Equity and Related
                  Stockholder Matters.

                  (a)      1.       There is no established public market for
                                    the certificates.

                           2.       As of December 31, 1998, there was 15
                                    holders of record of the Certificates of
                                    the Trust.

                  (b)      To the  knowledge  of the  registrant,  there  are
                   no  reported  high  and low bid  quotations  for any of the
                   Certificates.

Item 6.           Selected Financial Data.

                  Omitted.

Item 7.           Management's Discussion and Analysis of Financial Condition
                  and Results of Operations.

                  Year 2000 Compliance

     Year 2000 efforts for Chase Manhattan Mortgage Corporation  ("CMMC") are
being coordinated,  managed and monitored as part of the Year 2000  efforts of
The Chase  Manhattan  Corporation  (the  "Corporation")  by the  Corporation's
Year 2000  Enterprise Program Office (the "Program  Office").  The Program
Office  reports  directly to the Executive  Committee of the  Corporation  and
is responsible  for the  Corporation's  Year 2000  remediation  efforts,  on a
global  basis,  both  technical  and  business-related.  In addition,  a Year
2000 Core Team (the "Core Team"),  consisting of senior  managers from internal
audit,  technology risk and control, financial  management  and  control,  the
technology  infrastructure  division,  legal and the Program  Office,  provides
independent oversight  of the process.  The Core Team,  which also  reports
directly to the  Corporation's  Executive  Committee,  is charged with 
identifying key risks and ensuring necessary management attention for timely
resolution of project issues.

     The  Corporation's  Year 2000 Program  continues to evolve.  On January 1,
1999, the  Corporation  established a Year 2000  Business  Risk  Council,
comprised  of  approximately  20  senior  business  leaders  --  line
managers,  risk  managers,  and representatives  of key staff functions -- to
identify potential Year 2000 business risks,  coordinate  planning and
readiness efforts, refine contingency plans for Year 2000, and establish a Year
2000 command center structure and rapid response teams.

     The  Corporation's  Year 2000 Program is tracked  against  well-defined
milestones.  The  Corporation  completed its inventory and assessment phases on
schedule on September 30, 1997,  identifying affected hardware and software,
prioritizing tasks and establishing  implementation  plans.  As of December 31,
1998,  substantially  all of the  applications  related to the mortgage  loan
operations of CMMC had been remediated.

     In addition,  each of CMMC's third party service  providers has been
contacted to determine its Year 2000  readiness and  establish a testing
schedule.  In many cases  testing  has begun and  testing  with all such third
party  service  providers  is scheduled  throughout  1999.  The  Corporation
also  expects to continue to  participate  in tests  organized  by major
industry  and governmental infrastructure organizations as they are scheduled
during the remainder of 1999.

     At September 30, 1998, the  Corporation's  estimate for Year 2000
remediation costs for 1997 - 1999 was approximately $363 million.  None of
these costs will be borne by the Trust.

     In its normal course of business,  the Corporation  manages many types of
risk. The  Corporation  recognizes that the risks  presented by Year 2000 are
unique given the pervasive  nature of the problem and the higher  likelihood
that Year 2000 risk may present itself in multiple,  simultaneous  impacts.
Because of this, the Corporation has adjusted and will continue to adjust its
risk management  processes  and  contingency  plans to take the  most  probable
anticipated  effects  into  account.  In this  regard,  the Corporation  has
begun its event  planning for the Year 2000 with the goal of  preventing  or
mitigating  potential  disruptions.  The Corporation's Year 2000 events
planning includes creation of command centers;  performance of dress rehearsals
and simulation  modeling for various  possible  business  and  operation
risks;  establishment  of special  rapid  response  technology  teams;
scheduling  of availability of key personnel; additional training and testing
activities; and the establishment of rapid decision processes.

     The  Corporation's  expectations  for completion of its Year 2000
remediation and testing  efforts,  the anticipated costs to complete the
project and the anticipated  business,  operational and financial  risks to the
Corporation,  CMMC and the Trust are subject to a number of  uncertainties.  In
particular,  a large number of similar  failures by account  obligors,  banks
and other financial  institutions or other  participants in the national
payments systems could also adversely affect the time of collections on
the Mortgage Loans.

Item 8.           Financial Statements and Supplementary Data.

                  In accordance with the Exemption  Orders,  the Annual
Statement of Compliance and the Annual  Independent  Accountant's Servicing
Reports for the Certificates are included herein as Exhibits 99.1 and 99.2,
respectively.

Item 9.           Changes in and Disagreements with Accountants on Accounting
                  and Financial Disclosure.

                  None.

<PAGE>

  PART III


Item 10. Directors and Executive Officers of the Registrant.

                  Omitted.

Item 11. Executive Compensation.

                  Omitted.

Item 12. Security Ownership of Certain Beneficial Owners and Management.

                  As of December 31, 1998, there were the following holders of
                  record with more than 5% of each class of Series 1998-S5:

Title of Class    Name and Address on            Original Certificate    % Class
                  Holders of Record              Principal Balance

Class A-1        Cede & Co.                       $26,000,000               100%
                 55 Water Street
                 New York, NY 10005
Class A-2        Cede & Co.                       $3,413,903                100%
                 55 Water Street
                 New York, NY 10005
Class A-3        Cede & Co.                       $12,553,500               100%
                 55 Water Street
                 New York, NY 10005
Class A-4        Cede & Co.                       $141,000,000              100%
                 55 Water Street
                 New York, NY 10005
Class A-5        Cede & Co.                       $0                        100%
                 55 Water Street
                 New York, NY 10005
Class A-6        Cede & Co.                       $20,800,000               100%
                 55 Water Street
                 New York, NY 10005
Class A-P        Cede & Co.                       $457,673                  100%
                 55 Water Street
                 New York, NY 10005
Class A-R        ITW Residuals II Inc.            $100                      100%
                 3600 West Lake Avenue
                 Glenview, IL 60025
Class M          Credit Suisse/First Boston       $2,100,001                100%
                 5 World Trade Center, 7 Fl.
                 New York, NY 10049
Class B-1        Hare & Co.                       $1,365,001                100%
                 c/o The Bank of New York
                 P.O. Box 11203
                 New York, NY 10266
Class B-2        Credit Suisse/First Boston       $840,000                  100%
                 5 World Trade Center, 7 Fl.
                 New York, NY 10049

Item 13. Certain Relationships and Related Transactions.

                  Omitted.


               PART IV

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

                  (a) The following documents are filed as part of this Annual
                       report on form 10-K:

                           99.1  Report  prepared  by  Servicer's
                                 certified  independent  accountant's
                                 concerning  the  Servicer's activities for
                                 the year ended December 31, 1998.

                           99.2  Servicer's Annual Statement of Compliance
                                 for the Series 1998-S5 dated December 31, 1998.

                  (b)      Reports on Form 8-K during the last quarter of the
                           prior calendar year.

                           Reports on Form 8-K dated as of September  25, 1998,
                           October 25, 1998 and November 25, 1998 in response
                           to Item 5 (other  events) of Form 8-K were filed
                           with respect to  information  contained in
                           Distribution  Date Statement for each  Series  (to
                           the  extent  such  Series  had a  distribution  in
                           the  related  month)  delivered  for the
                           Distribution Date occurring in September, October
                           and November, 1998, respectively.

                  (c), (d) Omitted.


            SIGNATURES

     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.

               CHASE MANHATTAN                              (Registrant)
               ACCEPTANCE CORPORATION

               By: /s/Luke S. Hayden
                 Name: Luke S. Hayden
                 Title: Chief Executive Officer



Date:             March 30, 1999

     Pursuant to the  requirements of the Securities  Exchange Act of 1934,
this report has been signed below by the following  persons on behalf
of the registrant and in the capacities and on the dates indicated.



Date:    March 30, 1999           By:      /s/ Luke S. Hayden
                                  Name:    Luke S. Hayden
                                  Title:   (Chairman)
                                           Chief Executive Officer



Date:    March 30, 1999           By:      /s/ Samuel H. Cooper
                                  Name:    Samuel H. Cooper
                                  Title:   (Director)
                                           Executive Vice President and
                                           Chief Operating Officer



Date:    March 30, 1999           By:      /s/ Michael D. Katz
                                  Name:    Michael D. Katz
                                  Title:   Director



Date:    March 30, 1999           By:      Stephen Fortunato
                                  Name:    Stephen Fortunato
                                  Title:   Treasurer
                                           (Chief Financial Officer)


SUPPLEMENTAL  INFORMATION  TO BE  FURNISHED  WITH  REPORTS  FILED  PURSUANT  TO
SECTION  15 (d) OF THE ACT BY  REGISTRANTS  WHICH HAVE NOT REGISTERED
SECURITIES PURSUANT TO SECTION 12 OF THE ACT.

No annual report, proxy statement,  form of proxy or other proxy soliciting
material has been sent to  Certificateholders  during the period covered by
this Annual Report on Form 10-K and the  registrant  does not intend to furnish
such materials to  Certificateholders  subsequent to the filing of this report.

<PAGE>
                    INDEX TO EXHIBITS

 
                   99.1  Report  prepared  by  Servicer's certified independent
                         accountant's concerning  the Servicer's activities for
                         the year ended December 31, 1998.

                   99.2  Servicer's Annual Statement of Compliance for the
                         Series 1998-S5 dated December 31, 1998.


<PAGE>
                                                                  Exhibit 99.1

PricewaterhouseCoopers

______________________________________________________________________________
                      Report of Independent Accountants

                                                     PricewaterhouseCoopers LLP
                                                     650 Third Avenue South
                                                     Park Building
                                                     Suite 1300
                                                     Minneapolis, MN 55402-4333
                                                     Telephone (612) 596-6000
                                                     Facsimile  (612) 373-7160
To the Board of Directors and Stockholder
of Chase Manhattan Mortgage corporation:


We have examined  management's  assertion  about Chase Manhattan  Mortgage
Corporation'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, 1998  included in the accompanying  management
assertion  (see Exhibit I). The Company  performs loan  subservicing  functions
for the residential  loan  servicing  portfolio of Chemical  Mortgage Company.
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 the Company  complied  with the
aforementioned  standards as of and for the year ended December 31,1998 is
fairly stated, in all material respects.


PricewaterhouseCoopers LLP


<PAGE>


                                                           [GRAPHIC OMITTED]


Chase Manhattan Mortgage Corporation
3415 Vision Drive
Columbus OH  43219

                                                                    Exhibit I


                     Management's Assertion Concerning Compliance
                        with USAP Minimum Servicing Standards


March 5, 1999

As of and for the year ended December 31, 1998, Chase Manhattan Mortgage
Corporation ("CMMC') and Chase Mortgage Company ("CMC") and their subsidiaries
(collectively, the "Group") have 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").

As noted in our assertion dated March 26, 1998, certain CMMC's custodial
accounts and related bank clearing accounts were not being consistently
reconciled within 45 days.  In addition, a significant number and dollar amount
of reconciling items documented on the reconciliations were not being resolved
within 90 days after identification. These instances of noncompliance have been
remedied and procedural and operational enhancements have been implemented
during 1998 and reconciliations since this time have been completed within the
45 day minimum standard with reconciling items being resolved within 90 days of
identification.

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 Jacobs
     Thomas Jacob
     Chief Executive Officer





 /s/ Patrick Coon
     Patrick Coon
     Executive Vice President of Servicing

<PAGE>

Chase Manhattan Mortgage Corporation
March 5, 1999
Page 2

 /s/ Glenn Mouridy
     Glenn Mouridy
     Executive Vice President and Chief Financial Officer



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



<PAGE>
                                                                    Exhibit 99.2

Chase Manhattan Mortgage Corporation
3415 Vision Drive
Columbus, OH  43219
1-800-848-9136 Customer Service
1-800-582-0542 TDD / Text Telephone


                       OFFICER'S CERTIFICATE
                 CHASE MANHATTAN MORTGAGE CORPORATION
               MORTGAGE PASS THROUGH CERTIFICATE 1998-S5


Pursuant  to Section  5.25 of the Pooling and  Servicing  Agreement  between
Chase  Mortgage  Finance  Corporation,  Depositor,  Chase Manhattan  Mortgage
Corporation,  Servicer and Citibank N.A.,  Trustee.  Chase  Manhattan  Mortgage
Corporation  hereby  provides the following Officers' Certificate:

(i)    A review of the  activities of the Master  Servicer  during the
preceding  calendar  year and of  performance  under the related Pooling and
Servicing Agreement has been made; and

(ii)   to the best of such servicing  Officer's  knowledge,  based on such
review, the Servicer has performed and fulfilled its duties, responsibilities
and obligations under this Agreement in all material  respects  throughout such
year, or, if there has been a default in the fulfillment of any such duties,
responsibilities  or obligations,  specifying each such default known to such
Servicing Officer and the nature and status thereof.



/s/  Lucy P. Gambino                            /s/  Susan Christman            
Lucy P. Gambino                                      Susan Christman
Vice President                                       Assistant Treasurer



Certified March 12, 1999



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