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: October 18, 1996
---------------------------------------
THE CHASE MANHATTAN BANK
(successor to The Chase Manhattan Bank (National Association))
--------------------------------------------------------------
(Originator of the Trust referred to herein)
(Exact name of registrant as specified in its charter)
CHASE MANHATTAN HOME EQUITY LOAN TRUST 1995-1
--------------------------------------------
(Issuer with respect to Cerificates)
NEW YORK 33-93570 13-2633612
--------------- ----------------- ------------------
(State or other (Commission (IRS Employer
jurisdiction of File Number) Identification No.)
incorporation)
270 Park Avenue, New York, New York 10017
------------------------------------------- ----------
(Address of principal executive offices) (Zip code)
(212) 270-6000
---------------------------------------------------
(Registrant's telephone number, including area code)
<PAGE>
Item 5. Other Events
On 10/15/1996, Chase Manhattan Home Equity Loan Trust 1995-1 (the "Trust")
made the distribution to Certificateholders contemplated by the Pooling and
Servicing Agreement, dated as of September 1, 1995, between The Chase Manhattan
Bank, as Seller and Servicer, and Norwest Bank Minnesota, National Association,
as Trustee.
A copy of the Certificateholder Report for such Distribution Date delivered
pursuant to section 5.03 of the Pooling and Servicing Agreement is being filed
as an exhibit to this Current Report on Form 8-K.
Item 7 (c). Exhibits
--------
20.1 Monthly Certificateholders statement with respect to the
October 15, 1996 distribution.
<PAGE>
SIGNATURES
----------
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Bank has caused this report to be signed on its behalf by the undersigned
thereunto duly authorized.
THE CHASE MANHATTAN BANK
/s/ William J. Murray
-----------------------------
By: William J. Murray
Title: Vice President
Date: October 18, 1996
<PAGE>
INDEX TO EXHIBITS
-----------------
Exhibit Description Page
------- ----------- ----
20.1 Certificateholder Report dated 5
10/15/1996 delivered pursuant to
Section 5.03 of the Pooling and
Servicing Agreement as of
September 1, 1995.
Exhibit 20.1
MONTHLY CERTIFICATE HOLDERS REPORT
----------------------------------
Due Period : 13Beginning Date : 09/01/1996 End Date : 09/30/1996
Determination Date : 10/09/1996 Remittance Date : 10/15/1996
CHASE HOME EQUITY LOAN TRUST, Series 1995-1
I. Floating Allocation Percentage
Beginning % 97.625594896731%
Ending % 97.607308245758%
II. Cash Received
SERVICER The Chase Manhattan Bank
Interest Collected 2,669,921.00
Principal Collected 10,298,985.28
Additional Draw 7,686,502.90
III. Pool Balance
Beginning Balance 341,826,672.24 341,826,672.24
Principal Payments 10,612,128.93 10,612,128.93
Prin Pay Rev 313,143.65 313,143.65
Advances 7,686,502.90 7,686,502.90
Advance Rev 0.00 0.00
Liquidation Loss 0.00 0.00
Ending Balance 339,214,189.86 339,214,189.86
<TABLE>
<CAPTION>
IV. Interest to Certificateholders
TRANCH Beg. Balance Rate Schduled Int Int Shrtfall Disbrsed Int
<S> <C> <C> <C> <C> <C>
A-1 298,324,085.62 5.74391000% $ 1,380,357.06 $ 0.00 $ 1,380,357.06
A-2 33,356,975.67 5.72000000% $ 153,701.53 $ 0.00 $ 153,701.53
TOTAL 331,681,061.29 $ 1,534,058.59 $ 0.00 $ 1,534,058.59
SI 8,116,349.95 0.00000000% $ 60,012.93 $ 0.00 $ 60,012.93
TOTAL 8,116,349.95 $ 60,012.93 $ 0.00 $ 60,012.93
V. Principal to Certificateholders
TRANCH Beg. Balance Schduled Principal Recovered Loss Ending Principal Cert. Factor
<S> <C> <C> <C> <C> <C>
A-1 298,324,085.62 2,349,746.51 0.00 295,974,339.11 0.8273560
A-2 33,356,975.67 262,735.87 0.00 33,094,239.80 0.8273560
TOTAL 331,681,061.29 2,612,482.38 0.00 329,068,578.91
SI 8,116,349.95 0.00 0.00 8,116,349.95 0.9999144
TOTAL 8,116,349.95 0.00 0.00 8,116,349.95
</TABLE>
VI. Overdue Interest
GROUP Overdue Interest Int. On Overdue Remaining Overdue
MORTGAGE GROUP ONE 0.00 0.00 0.00
VII. Invested Amount
GROUP Invested Amount
MORTGAGE GROUP ONE 331,097,839.91
<PAGE>
MONTHLY CERTIFICATE HOLDERS REPORT
----------------------------------
Due Period : 13Beginning Date : 09/01/1996 End Date : 09/30/1996
Determination Date : 10/09/1996 Remittance Date : 10/15/1996
VIII. Liquidation Loss
Liquidation Loss Amount 0.00
Loss Investor Cert. 0.00
Reimbursed Amount 0.00
Unreimbursed Amount 0.00
IX. Loss Recovery
Total Amount 0.00
X. Servicing Fee
SERVICER The Chase Manhattan Bank
Beginning Balance 341,826,672.24
Rate 0.5000%
Servicing Fee 142,427.78
XI. Single Certificate Principal Distribution
<TABLE>
<CAPTION>
TRANCH Orig. Balance Sched. Principal Certificate Value Pr.Dist / Cert.
<S> <C> <C> <C> <C>
A-1 357,735,172.00 2,349,746.51 1,000.00 $ 6.5683966630
A-2 40,000,000.00 262,735.87 1,000.00 $ 6.5683967500
TOTAL 397,735,172.00 2,612,482.38
SI 8,117,044.57 0.00 1,000.00 $ 0.0000000000
TOTAL 8,117,044.57 0.00
XII. Single Certificate Interest Distribution
TRANCH Orig. Balance Sched. Interest Certificate Value Int.Dist / Cert.
<S> <C> <C> <C> <C>
A-1 357,735,172.00 1,380,357.06 1,000.00 $ 3.8586003503
A-2 40,000,000.00 153,701.53 1,000.00 $ 3.8425382500
TOTAL 397,735,172.00 1,534,058.59
SI 8,117,044.57 60,012.93 1,000.00 $ 7.3934459128
TOTAL 8,117,044.57 60,012.93
</TABLE>
XIII. Insured Payment
GROUP Amount
MORTGAGE GROUP ONE 0.00
XIV. Transfer Deposit Amount
GROUP Amount
MORTGAGE GROUP ONE 0.00
<PAGE>
MONTHLY CERTIFICATE HOLDERS REPORT
----------------------------------
Due Period : 13Beginning Date : 09/01/1996 End Date : 09/30/1996
Determination Date : 10/09/1996 Remittance Date : 10/15/1996
XV. Delinquency Information for Due Period
PERIOD Number of Principal Balance
30 DAYS 125 4,449,681.84
60 DAYS 16 579,882.10
90 DAYS 11 511,708.62
120+ DAYS 18 603,456.09
TOTAL 170 6,144,728.65
FORECLOSR 0 0.00
TOTAL 0 0.00
REO 0 0.00
TOTAL 0 0.00
XVI. Book Value REO Property
GROUP Value
MORTGAGE GROUP ONE 0.00
XVII. Servicer Advance
SERVICER The Chase Manhattan Bank
Required Advances 0.00
Nonrecoverable Advances 0.00