Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Size: px
Start display at page:

Download "Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation"

Transcription

1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the monthly distribution period from July 1, 2017 through July 31, (Commission File Number of issuing entity) (Central Index Key Number of issuing entity) Honda Auto Receivables Owner Trust (Exact name of issuing entity as specified in its charter) (Commission File Number of depositor) (Central Index Key Number of depositor) American Honda Receivables LLC (Exact name of depositor as specified in its charter) (Central Index Key Number of sponsor) American Honda Finance Corporation (Exact name of sponsor as specified in its charter) Martin Saucedo, Phone: (310) (Name and telephone number, including area code, of the person to contact in connection with this filing) Delaware (State or other jurisdiction of organization (I.R.S Employer Identification No.) of the issuing entity) c/o American Honda Receivables LLC Madrona Avenue Torrance, CA (Address of principal executive offices of the issuing entity) (Zip Code) (310) (Telephone number, including area code) Registered/reporting pursuant to (check one) Name of exchange Title of Class Section 12(b) Section 12(g) Section 15(d) (If Section 12(b)) Class A-1 Class A-2 Class A-3 Class A-4 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 No

2 PART I DISTRIBUTION INFORMATION Item 1. Distribution and Pool Performance Information. Distribution and pool performance information with respect to the receivables that comprise the assets of the Honda Auto Receivables Owner Trust is set forth in the Servicer s Certificate and Monthly Servicer Report for the August 15, 2017 distribution date, attached as Exhibit The securitizer reports that, with respect to the receivables that comprise the assets of the Honda Auto Receivables Owner Trust, there is no activity to report as no receivables were the subject of a demand to repurchase or replace for breach of a representation and warranty for the distribution period July 1, 2017 through July 31, The securitizer filed its most recent Form ABS-15G on February 1, The CIK number of the securitizer is Item 1A. Asset-Level Information. Incorporated by reference into this Form 10-D is the asset level data included in Exhibit 102 to the Form ABS-EE filed by the issuing entity on the date hereof (the ABS-EE ). The additional asset-level information or explanatory language for the asset pool of the issuing entity included in Exhibit 103 to the Form ABS-EE is also incorporated by reference into this Form 10-D. Item 1B. Asset-Representation Reviewer and Investor Communication Information. PART II OTHER INFORMATION Item 2. Legal Proceedings. Citibank, N.A. ( Citibank ) is acting as Indenture Trustee for Honda Auto Receivables Owner Trust. In the ordinary course of business, Citibank is involved in a number of legal proceedings, including in connection with its role as trustee of certain RMBS transactions. One such proceeding was a civil action filed against Citibank in the Supreme Court of the State of New York on June 18, 2014 by a group of investors in 48 private-label RMBS trusts for which Citibank serves or did serve as trustee, asserting claims for alleged violations of the Trust Indenture Act of 1939, breach of contract, breach of fiduciary duty and negligence based on Citibank s alleged failure to perform its duties as trustee for the 48 RMBS trusts. On November 24, 2014, plaintiffs sought leave to withdraw this action. On the same day, a smaller subset of similar plaintiff investors in 27 private-label RMBS trusts for which Citibank serves or did serve as trustee, filed a new civil action against Citibank in the Southern District of New York asserting similar claims as the prior action filed in state court. In January 2015, the court closed plaintiffs original state court action. On September 8, 2015, the federal court dismissed all claims as to 24 of the 27 trusts and allowed certain of the claims to proceed as to the other three trusts. Subsequently, plaintiffs voluntarily dismissed all claims with respect to two of the three trusts. On April 7, 2017, Citibank filed a motion for summary judgment. Plaintiffs filed its consolidated opposition brief and cross motion for partial summary judgment on May 22, Briefing on those motions is due to be complete on August 4, On November 24, 2015, the same investors that brought the federal case brought a new civil action in the Supreme Court of the State of New York related to 25 private-label RMBS trusts for which Citibank allegedly serves or did serve as trustee. This case includes the 24 trusts previously dismissed in the federal action, and one additional trust. The investors assert claims for breach of contract, breach of fiduciary duty, breach of duty to avoid conflicts of interest, and violation of New York s Streit Act. Following oral argument on Citibank s motion to dismiss, Plaintiffs filed an amended complaint on August 5, On June 27, 2017, the state court issued a decision, dismissing the Event of Default claims, mortgage-file-related claims, the fiduciary duty claims, and the conflict of interest claims. The decision sustained certain breach of contract claims including the claim alleging discovery of breaches of representations and warranties, a claim related to robo-signing, and the implied covenant of good faith claim. -2-

3 On August 19, 2015, the Federal Deposit Insurance Corporation (FDIC) as Receiver for a financial institution filed a civil action against Citibank in the Southern District of New York. This action relates to one private-label RMBS trust for which Citibank formerly served as trustee. FDIC asserts claims for breach of contract, violation of the Streit Act, and violation of the Trust Indenture Act. Citibank briefed motion to dismiss with two other Banks, entities that have also been sued by FDIC in their capacity as trustee, and whose cases are also in front of Judge Carter. On September 30, 2016, the Court granted Citibank s motion to dismiss the complaint without prejudice for lack of subject matter jurisdiction. On October 14, 2016, FDIC filed a motion for reargument or relief from judgment from the Court s dismissal order. On July 11, 2017, Judge Carter ruled on the motion for reconsideration regarding his dismissal of the action. He denied reconsideration of his decision on standing, but granted leave to amend the complaint within 90 days (by October 9, 2017). There can be no assurances as to the outcome of litigation or the possible impact of litigation on the trustee or the RMBS trusts. However, Citibank denies liability and intends to vigorously defend against the litigation. Furthermore, neither the above-disclosed litigation nor any other pending legal proceeding involving Citibank will materially affect Citibank s ability to perform its duties as Indenture Trustee under the Indentures for the ABS transactions. Item 3. Sales of Securities and Use of Proceeds. Item 4. Defaults Upon Senior Securities. Item 5. Submission of Matters to a Vote of Security Holders. Item 6. Significant Obligors of Pool Assets. Item 7. Change in Sponsor Interest in the Securities. Item 8. Significant Enhancement Provider Information. Item 9. Other Information. Item 10. Exhibits. Exhibit 99.1 Servicer s Certificate and Monthly Servicer Report. -3-

4 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. Honda Auto Receivables Owner Trust By: American Honda Finance Corporation, as Servicer By: /s/ Paul C. Honda Paul C. Honda Vice President Finance & Administration and Assistant Secretary Date: August 15,

5 EXHIBIT INDEX Exhibit Description 99.1 Servicer s Certificate and Monthly Servicer Report for August 15, 2017 distribution date. -5-

6 SERVICER S CERTIFICATE AMERICAN HONDA FINANCE CORPORATION MONTHLY SERVICER REPORT -- Honda Auto Receivables Owner Trust Collection Period: July 1, 2017 through July 31, 2017 Exhibit 99.1 Deal Age 2 Record Date: 08/09/2017 Actual/360 Days 29 Determination Date: 08/10/ /360 Days 30 Payment Date: 08/15/2017 ORIGINAL DEAL PARAMETERS Number of Dollar Amount Receivables Total Portfolio Balance $ 1,316,625, ,653 Accrual Basis Dollar Amount % of Pool Interest Rate Final Scheduled Maturity Date Class A-1 Notes Actual/360 $ 231,070, % 1.300% July 16, 2018 Class A-2 Notes 30/360 $ 485,000, % 1.460% October 15, 2019 Class A-3 Notes 30/360 $ 469,000, % 1.680% August 16, 2021 Class A-4 Notes 30/360 $ 98,640, % 1.870% September 15, 2023 Certificates 30/360 $ 32,915, % 0.000% Total Securities Balance $1,316,625, Total Note Balance $1,283,710, Reserve Account Initial Deposit $ 3,291, Yield Supplement Account Deposit $ 76,728, COLLECTIONS Interest Collections Simple Interest Collections $ 2,369, Repurchased Receivables Related to Interest $ 0.00 Interest Advance for simple Interest - Net * $ 0.00 Total Interest Collections $ 2,369, * Advances are reimbursed (including non-recoverable advances of $0,000.00): (i) from subsequent payments, liquidation proceeds and servicer repurchase payments in respect of the related obligor, and (ii) to the extent amounts in clause (i) are insufficient, generally from interest (with respect to interest advances). Principal Collections Principal Collections $ 30,732, Prepayments in Full $ 10,245, Liquidation Proceeds $ 2, Repurchased Receivables Related to Principal $ 0.00 Recoveries from Prior Month Charge Offs $ 0.00 Total Principal Collections $ 40,979, Total Interest and Principal Collections $ 43,349, Yield Supplement Deposit $ 3,550, Collection Account Investment Earnings $ 0.00 Total Available Amount $ 46,899,357.37

7 SERVICER S CERTIFICATE AMERICAN HONDA FINANCE CORPORATION MONTHLY SERVICER REPORT -- Honda Auto Receivables Owner Trust Collection Period: July 1, 2017 through July 31, 2017 Deal Age 2 Record Date: 08/09/2017 Actual/360 Days 29 Determination Date: 08/10/ /360 Days 30 Payment Date: 08/15/2017 DISTRIBUTIONS Note Percentage % Certificate Percentage 0.00% Amount Due Amount Paid Shortfall Total Servicing Fee 1.00% $ 1,060, $ 1,060, $ 0.00 Trustee Fees $ 0.00 $ 0.00 $ 0.00 Asset Representations Reviewer Fees (Accrued & Unpaid) $ 0.00 Interest - Class A-1 Notes $ 195, $ 195, $ 0.00 Interest - Class A-2 Notes $ 590, $ 590, $ 0.00 Interest - Class A-3 Notes $ 656, $ 656, $ 0.00 Interest - Class A-4 Notes $ 153, $ 153, $ 0.00 Total Monthly Interest $ 1,596, $ 1,596, $ 0.00 Principal - Class A-1 Notes $ 40,995, $ 40,995, $ 0.00 Principal - Class A-2 Notes $ 0.00 $ 0.00 $ 0.00 Principal - Class A-3 Notes $ 0.00 $ 0.00 $ 0.00 Principal - Class A-4 Notes $ 0.00 $ 0.00 $ 0.00 Total Monthly Principal $ 40,995, $ 40,995, $ 0.00 Interest - Certificates $ 0.00 $ 0.00 $ 0.00 Principal - Certificates $ 0.00 $ 0.00 $ 0.00 Available to Deposit Reserve Deposit Reserve Draw Excess Released Released to Seller Reserve Account Deposit $ 3,246, $ 0.00 $ 0.00 $ 0.00 $ 3,246, Noteholder/Certificateholder Distributions (Per $1000 of Original Principal Amount) Fee Interest Interest Shortfall Principal Principal Shortfall Amount Distributed Servicing Fee $ 0.81 $ 1,060, Trustee Fees $41,191, Asset Representation Reviewer Fees $ 0.00 Class A-1 Notes $ 0.85 $ 0.00 $ $ 0.00 $41,191, Class A-2 Notes $ 1.22 $ 0.00 $ 0.00 $ 0.00 $ 590, Class A-3 Notes $ 1.40 $ 0.00 $ 0.00 $ 0.00 $ 656, Class A-4 Notes $ 1.56 $ 0.00 $ 0.00 $ 0.00 $ 153, Certificates $ 0.00 $ 0.00 $ 0.00 $ 0.00 $ 0.00 Page 2

8 SERVICER S CERTIFICATE AMERICAN HONDA FINANCE CORPORATION MONTHLY SERVICER REPORT -- Honda Auto Receivables Owner Trust Collection Period: July 1, 2017 through July 31, 2017 Deal Age 2 Record Date: 08/09/2017 Actual/360 Days 29 Determination Date: 08/10/ /360 Days 30 Payment Date: 08/15/2017 POOL DATA Proceeding Month Carryover Shortfall Beginning of Period End of Period Interest Principal Balance Note Factor Balance Note Factor Class A-1 Notes $ 0.00 $ 0.00 $ 186,984, $ 145,988, Class A-2 Notes $ 0.00 $ 0.00 $ 485,000, $ 485,000, Class A-3 Notes $ 0.00 $ 0.00 $ 469,000, $ 469,000, Class A-4 Notes $ 0.00 $ 0.00 $ 98,640, $ 98,640, Certificates $ 0.00 $ 0.00 $ 32,915, $ 32,915, Total Securities $1,272,540, $1,231,544, Total Notes $1,239,624, $1,198,628, Portfolio Information Original Prior Month Current Month Weighted Average Coupon (WAC) 2.28% 2.28% 2.28% Weighted Average Remaining Maturity (WAM) Weighted Average Original Maturity (WAOM) Remaining Number of Receivables 76,653 75,866 75,110 Portfolio Receivable Balance $ 1,316,625, $ 1,272,540, $ 1,231,544, DELINQUENCY AND NET LOSS ACTIVITY Net Loss and Delinquency Account Activity Amount Gross Principal Balance on Liquidated Receivables $ 18, Liquidation Proceeds $ 2, Recoveries on Previously Defaulted Contracts $ 0.00 Aggregate New Losses for Collection Period $ 16, Net Loss Rate for Collection Period's Average Balance (annualized) 0.02% Cumulative New Losses for all Periods $ 16, Delinquent Receivables # Units % Unit Dollar Amount % Dollar Days Delinquent % $ 2,583, % Days Delinquent % $ 332, % Days Delinquent % $ % 121 Days or More Delinquent % $ % Repossession Activity # Units % Unit Dollar Amount % Dollar Vehicles Repossessed During Collection Period % $ 65, % Total Accumulated Repossessed Vehicles in Inventory % $ 97, % Page 3

9 SERVICER S CERTIFICATE AMERICAN HONDA FINANCE CORPORATION MONTHLY SERVICER REPORT -- Honda Auto Receivables Owner Trust Collection Period: July 1, 2017 through July 31, 2017 Deal Age 2 Record Date: 08/09/2017 Actual/360 Days 29 Determination Date: 08/10/ /360 Days 30 Payment Date: 08/15/2017 DELINQUENCY AND NET LOSS ACTIVITY Net Loss and Delinquency Ratios Ratio of Net Losses to the Pool Balance as of Each Collection Period Third Preceding Collection Period 0.00% Second Preceding Collection Period 0.00% Preceding Collection Period 0.00% Current Collection Period 0.02% Four Month Average 0.01% Ratio of Number of Contracts Delinquent 61 Days or More to the Outstanding Number of Receivables (includes repossessions in inventory) Second Preceding Collection Period 0.00% Preceding Collection Period 0.00% Current Collection Period 0.03% Three Month Average 0.02% Delinquency Trigger 4.80% Delinquency Percentage exceeds Delinquency Trigger: Delinquency Percentage % Receivables that are 61 days or more delinquent as a percentage of Current Outstanding Balance of Receivables LOSS AND CUMULATIVE LOSS INFORMATION Current Month Cumulative For Assets Experiencing a Loss: Units Amount Amount Units Gross Principal on Defaulted Receivables 3 $ 55, $ 55, Liquidation Proceeds and Recoveries on Defaulted Receivables 3 $ 6, $ 6, Net Loss Amount 3 $ 48, $ 48, Net Loss % of Average Portfolio Balance (Annualized) 0.05% Cumulative Net Loss % of Initial Balance 0.00% Average Net Loss of Assets Experiencing a Loss $ 16, CREDIT ENHANCEMENT Reconciliation of Reserve Account Reconciliation of Yield Supplement Account Beginning Yield Supplement Beginning Reserve Account Balance $ 3,291, Account Balance $ 72,369, Investment Earnings $ 2, Investment Earnings $ 53, Excess Interest Deposited into the Reserve Account $ 0.00 Additional Yield Supplement Amounts $ 0.00 Investment Withdrawal to Seller $ (2,363.58) Yield Supplement Withdrawal Amount $ 3,550, Release of Reserve to Collection Account $ 0.00 Investment Earnings Withdraw $ 0.00 Release of Yield Supplement Account Release of Reserve to Seller $ 0.00 Balance to Seller $ 0.00 Ending Reserve Account Balance $ 3,291, Ending Yield Supplement Account Balance $ 68,872, Reserve Account Required Amount $ 3,291, Page 4 No

10

11 SERVICER S CERTIFICATE AMERICAN HONDA FINANCE CORPORATION MONTHLY SERVICER REPORT -- Honda Auto Receivables Owner Trust Collection Period: July 1, 2017 through July 31, 2017 Deal Age 2 Record Date: 08/09/2017 Actual/360 Days 29 Determination Date: 08/10/ /360 Days 30 Payment Date: 08/15/2017 REPURCHASE DEMAND ACTIVITY (RULE 15Ga-1) Is there any activity to report? No STATEMENT TO NOTEHOLDERS Has there been a material change in practices with respect to charge-offs, collection and management of delinquent receivables, and the effect of any grace period, re-aging, re-structuring, partial payments or other practices on delinquency and loss experience? No Have there been any material modifications, extensions or waivers to receivables terms, fees, penalties or payments during the collection period? No Have there been any material breaches of representations, warranties or covenants contained in the receivables? No Has there been an issuance of notes or other securities backed by the receivables? No Has there been a material change in the underwriting, origination or acquisition of receivables? No SERVICER CERTIFICATION I hereby certify that the servicing report provided is true and accurate to the best of my knowledge. /s/ Paul C. Honda Paul C. Honda Vice President-Finance & Administration and Assistant Secretary Page 5

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

SANTANDER DRIVE AUTO RECEIVABLES TRUST

SANTANDER DRIVE AUTO RECEIVABLES TRUST SANTANDER DRIVE AUTO RECEIVABLES TRUST 2011-3 FORM 10-D (Periodic Reports by Asset-Backed Issuers) Filed 08/15/14 for the Period Ending 07/31/14 Address 8585 NORTH STEMMONS FREEWAY SUITE 1100-N DALLAS,

More information

FORM 10-D. OHIO PHASE-IN-RECOVERY FUNDING LLC (Exact name of issuing entity as specified in its charter)

FORM 10-D. OHIO PHASE-IN-RECOVERY FUNDING LLC (Exact name of issuing entity as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND ECHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) [] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES ECHANGE ACT OF 1934 For the fiscal year ended

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND ECHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES ECHANGE ACT OF 1934 for the fiscal year ended

More information

$1,250,000,000 Asset Backed Notes (1) Honda Auto Receivables Owner Trust

$1,250,000,000 Asset Backed Notes (1) Honda Auto Receivables Owner Trust PROSPECTUS $1,250,000,000 Asset Backed Notes (1) Honda Auto Receivables 2017-1 Owner Trust American Honda Receivables LLC, Depositor Central Index Key Number: 0000890975 You should review carefully the

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary Deal: Asset Type: Consumer Retail 2. Summary 3. Interest Summary Initial Closing Date: 6/26/2013 4. Collections and Distributions Bloomberg Ticker: AFIN 2013-2

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10D ASSETBACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the semiannual

More information

Honda Auto Receivables Owner Trust, Issuing Entity. American Honda Receivables LLC, Depositor

Honda Auto Receivables Owner Trust, Issuing Entity. American Honda Receivables LLC, Depositor Prospectus Supplement (To Prospectus Dated November 17, 2014) Honda Auto Receivables 2014-4 Owner Trust, Issuing Entity American Honda Receivables LLC, Depositor American Honda Finance Corporation, Sponsor,

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary Deal: Asset Type: Consumer Retail 2. Factor Summary 3. Interest Summary Initial Closing Date: 6/26/2013 4. Collections and Distributions Bloomberg Ticker: AFIN

More information

$609,547,000 CarMax Auto Owner Trust

$609,547,000 CarMax Auto Owner Trust PROSPECTUS SUPPLEMENT (To Prospectus dated January 19, 2007) $609,547,000 CarMax Auto Owner Trust 2007-1 Issuing Entity Initial Principal Amount Interest Rate Final Scheduled Payment Date Class A-1 Asset

More information

Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement

Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement FILED: NEW YORK COUNTY CLERK 05/03/2013 INDEX NO. 651786/2011 NYSCEF DOC. NO. 696 RECEIVED NYSCEF: 05/03/2013 Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

Calculated using the initial principal amount of the underwritten notes.

Calculated using the initial principal amount of the underwritten notes. You should review carefully the factors described under Risk Factors beginning on page 22 of this prospectus. The primary assets of the issuing entity will include a pool of fixed rate motor vehicle retail

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) ANNUAL REPORT PURSUANT

More information

Statement to Securityholder Capital Auto Receivables Asset Trust

Statement to Securityholder Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary Deal: Asset Type: Consumer Retail 2. Summary 3. Interest Summary Initial Closing Date: 1/22/2014 4. Collections and Distributions Bloomberg Ticker: AFIN 2014-1

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary Initial Closing Date: 1/22/2014 4. Collections and Distributions Bloomberg Ticker: AFIN

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary Initial Closing Date: 1/22/2014 4. Collections and Distributions Bloomberg Ticker: AFIN

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended

More information

$500,000,000 CarMax Auto Owner Trust

$500,000,000 CarMax Auto Owner Trust PROSPECTUS SUPPLEMENT (To Prospectus dated September 5, 2007) $500,000,000 CarMax Auto Owner Trust 2007-3 Issuing Entity Initial Principal Amount Interest Rate (1) Final Scheduled Payment Date Class A-1

More information

$479,000,000 CarMax Auto Owner Trust

$479,000,000 CarMax Auto Owner Trust PROSPECTUS SUPPLEMENT (To Prospectus dated January 7, 2008) $479,000,000 CarMax Auto Owner Trust 2008-1 Issuing Entity Initial Principal Amount Interest Rate Final Scheduled Payment Date Class A-1 Asset

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

Statement to Securityholder. Capital Auto Receivables Asset Trust

Statement to Securityholder. Capital Auto Receivables Asset Trust Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Retail 3. Interest Summary 4. Collections and Distributions 5. Collateral Summary 6. Charge-Off and Delinquency Rates

More information

CENTERPOINT ENERGY TRANSITION BOND CO II, LLC

CENTERPOINT ENERGY TRANSITION BOND CO II, LLC CENTERPOINT ENERGY TRANSITION BOND CO II, LLC FORM 10-K (Annual Report) Filed 03/27/12 for the Period Ending 12/31/11 Address C/O CENTERPOINT ENERGY, INC. 1111 LOUISIANA STREET HOUSTON, TX 77002 Telephone

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 ANNUAL REPORT PURSUANT

More information

Statement to Securityholder. Ally Auto Receivables Trust 2014-SN2

Statement to Securityholder. Ally Auto Receivables Trust 2014-SN2 Distribution Information Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Lease 3. Interest Summary Closing Date: 10/22/2014 4. Collections and Distributions Bloomberg

More information

Statement to Securityholder. Ally Auto Receivables Trust 2014-SN2

Statement to Securityholder. Ally Auto Receivables Trust 2014-SN2 Distribution Information Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Lease 3. Interest Summary Closing Date: 10/22/2014 4. Collections and Distributions Bloomberg

More information

Case 1:11-cv WHP Document Filed 10/31/11 Page 1 of 7 EXHIBIT 19

Case 1:11-cv WHP Document Filed 10/31/11 Page 1 of 7 EXHIBIT 19 Case 1:11-cv-05988-WHP Document 125-19 Filed 10/31/11 Page 1 of 7 EXHIBIT 19 Table of Contents Case 1:11-cv-05988-WHP Document 125-19 Filed 10/31/11 Page 2 of 7 UNITED STATES SECURITIES AND EXCHANGE COMMISSION

More information

Statement to Securityholder. Ally Auto Receivables Trust 2015-SN1

Statement to Securityholder. Ally Auto Receivables Trust 2015-SN1 Distribution Information Deal Information 1. Distribution Summary 2. Factor Summary Deal: Asset Type: Consumer Lease 3. Interest Summary Closing Date: 3/31/2015 4. Collections and Distributions Bloomberg

More information

CONFORMED COPY. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q

CONFORMED COPY. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q CONFORMED COPY SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 [x] Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June

More information

CHASE ISSUANCE TRUST. Asset Pool One Monthly Servicer's Certificate

CHASE ISSUANCE TRUST. Asset Pool One Monthly Servicer's Certificate CHASE ISSUANCE TRUST Asset Pool One Monthly Servicer's Certificate Monthly Period: January 2017 1. 2. 3. Capitalized terms used in this certificate have their respective meanings set forth in the Fourth

More information

Apollo Medical Holdings, Inc.

Apollo Medical Holdings, Inc. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Apollo Medical Holdings, Inc. Form: 8-K Date Filed: 2017-02-13 Corporate Issuer CIK: 1083446 Copyright 2017, Issuer Direct Corporation. All Right Reserved.

More information

Prospectus Supplement to Prospectus dated November 18, GE Capital Credit Card Master Note Trust Issuing Entity

Prospectus Supplement to Prospectus dated November 18, GE Capital Credit Card Master Note Trust Issuing Entity Prospectus Supplement to Prospectus dated November 18, 2009 RFS Holding, L.L.C. Depositor GE Capital Credit Card Master Note Trust Issuing Entity Series 2009-4 Asset Backed Notes (1) GE Money Bank Sponsor

More information

CENTERPOINT ENERGY RESTORATION BOND COMPANY, LLC

CENTERPOINT ENERGY RESTORATION BOND COMPANY, LLC CENTERPOINT ENERGY RESTORATION BOND COMPANY, LLC FORM 10-K (Annual Report) Filed 03/31/10 for the Period Ending 12/31/09 Address 1111 LOUISIANA 38TH FL HOUSTON, TX 77002 Telephone 713.207.5000 CIK 0001473968

More information

$1,967,896,000. Mercedes-Benz Auto Lease Trust 2017-A. Issuer (CIK: )

$1,967,896,000. Mercedes-Benz Auto Lease Trust 2017-A. Issuer (CIK: ) PROSPECTUS $1,967,896,000 Mercedes-Benz Auto Lease Trust 2017-A Issuer (CIK: 0001700323) $439,000,000 (1) 1.15000% Class A-1 Asset Backed Notes $675,000,000 1.53% Class A-2A Asset Backed Notes $225,000,000

More information

3M CO FORM 305B2. (Initial Statement of Trust Indenture) Filed 02/09/01

3M CO FORM 305B2. (Initial Statement of Trust Indenture) Filed 02/09/01 3M CO FORM 305B2 (Initial Statement of Trust Indenture) Filed 02/09/01 Address 3M CENTER BLDG. 220-11W-02 ST PAUL, MN 55144-1000 Telephone 6517332204 CIK 0000066740 Symbol MMM SIC Code 3841 - Surgical

More information

SLM Student Loan Trust

SLM Student Loan Trust SLM Student Loan Trust 1998-2 Quarterly Servicing Report Distribution Date 10/25/2006 Collection Period 07/01/2006-09/30/2006 SLM Funding LLC - Depositor Sallie Mae, Inc. - Servicer and Administrator Deutsche

More information

SLM Student Loan Trust Quarterly Servicing Report. Collection Period 07/01/ /30/2005 Distribution Date 10/25/2005

SLM Student Loan Trust Quarterly Servicing Report. Collection Period 07/01/ /30/2005 Distribution Date 10/25/2005 SLM Student Loan Trust 2000-2 Quarterly Servicing Report Collection Period 07/01/2005-09/30/2005 Distribution Date 10/25/2005 Indenture Trustee: Deutsche Bank I. Deal Parameters A Student Loan Portfolio

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D Document Page 1 of 9 1O-D I a08$16.htm 1O-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF

More information

CVD EQUIPMENT CORPORATION

CVD EQUIPMENT CORPORATION (Mark One) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-Q QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the quarterly period

More information

United Auto Credit Securitization Trust Automobile receivables-backed notes series

United Auto Credit Securitization Trust Automobile receivables-backed notes series Standard & Poor s Ratings Services 17g-7(N) Representations & Warranties Disclosure Report JAN. 14, 2016 SEC Rule 17g-7(N) SEC Rule 17g-7(N) requires an NRSRO, for any report accompanying a credit rating

More information

Canadian Pacer Auto Receivable Trust Monthly Investor Report

Canadian Pacer Auto Receivable Trust Monthly Investor Report I. INITIAL PARAMETERS US Amount CDN Amount # of Receivables Weighted Avg. Remaining Term Initial Pool Balance (at Cutoff Date) N/A 798,433,012.68 47,314 45 Months Original Securities Note Interest Rate

More information

CLIFFS NATURAL RESOURCES INC.

CLIFFS NATURAL RESOURCES INC. CLIFFS NATURAL RESOURCES INC. FORM 8-K (Current report filing) Filed 04/01/15 for the Period Ending 03/30/15 Address 200 PUBLIC SQUARE STE. 3300 CLEVELAND, OH 44114-2315 Telephone 216-694-5700 CIK 0000764065

More information

Perrigo Company plc Perrigo Finance Unlimited Company (Exact Name of Registrant as Specified in Its Charter)

Perrigo Company plc Perrigo Finance Unlimited Company (Exact Name of Registrant as Specified in Its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934

More information

Goldman, Sachs & Co. JPMorgan RBS Greenwich Capital Joint Book-Runner Joint Book-Runner Joint Book-Runner

Goldman, Sachs & Co. JPMorgan RBS Greenwich Capital Joint Book-Runner Joint Book-Runner Joint Book-Runner PROSPECTUS SUPPLEMENT (To Prospectus dated September 7, 2006) $1,025,000,000 THE NATIONAL COLLEGIATE STUDENT LOAN TRUST 2006-4 Issuing Entity THE NATIONAL COLLEGIATE FUNDING LLC Depositor and Sponsor Student

More information

Canadian Pacer Auto Receivable Trust Monthly Investor Report

Canadian Pacer Auto Receivable Trust Monthly Investor Report I. INITIAL PARAMETERS US Amount CDN Amount # of Receivables Weighted Avg. Remaining Term Initial Pool Balance (at Cutoff Date) N/A 753,849,799.26 37,592 51 Months Original Securities Note Interest Rate

More information

THE CHARLES SCHWAB CORPORATION

THE CHARLES SCHWAB CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended

More information

PROSPECTUS SUPPLEMENT (To Prospectus Dated April 20, 2011) Santander Drive Auto Receivables Trust Issuing Entity

PROSPECTUS SUPPLEMENT (To Prospectus Dated April 20, 2011) Santander Drive Auto Receivables Trust Issuing Entity PROSPECTUS SUPPLEMENT (To Prospectus Dated April 20, 2011) You should carefully read the risk factors beginning on page S-11 of this prospectus supplement and page 5 of the prospectus. The notes are asset

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-K UNITED STATES SECURITIES AND ECHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES ECHANGE ACT OF 1934 For the fiscal year ended December

More information

Navient Private Education Refi Loan Trust 2018-D

Navient Private Education Refi Loan Trust 2018-D Navient Private Education Refi Loan Trust 2018-D Monthly Servicing Report Distribution Date 04/15/2019 Collection Period 03/01/2019-03/31/2019 Navient Credit Funding, LLC - Depositor Navient Solutions

More information

Nissan Auto Lease Trust 2006-A

Nissan Auto Lease Trust 2006-A Prospectus Supplement NALT 2006-A (To Prospectus Dated November 10, 2006) Prospectus Supplement You should review carefully the factors set forth under Risk Factors beginning on page S-13 of this prospectus

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20072 Closing Date: June 14, 2007 Monthly Distribution Report Collection Period 09/01/2011 to 09/30/2011 Monthly Distribution Date 10/25/2011 Volume 51 I Asset and

More information

SLM Private Education Loan Trust 2009-CT (Group I) Monthly Servicing Report

SLM Private Education Loan Trust 2009-CT (Group I) Monthly Servicing Report SLM Private Education Loan Trust 2009CT (Group I) Monthly Servicing Report Distribution Date 02/16/2010 Collection Period 01/01/2010 01/31/2010 SLM Funding LLC Depositor Sallie Mae Inc. Servicer and Administrator

More information

Navient Student Loan Trust

Navient Student Loan Trust Navient Student Loan Trust 2017-3 Monthly Servicing Report Distribution Date 04/25/2019 Collection Period 03/01/2019-03/31/2019 Navient Funding, LLC - Depositor Navient Solutions - Master Servicer and

More information

Navient Private Education Loan Trust 2017-A

Navient Private Education Loan Trust 2017-A Navient Private Education Loan Trust 2017-A Monthly Servicing Report Distribution Date 04/15/2019 Collection Period 03/01/2019-03/31/2019 Navient Credit Funding, LLC - Depositor Navient Solutions - Servicer

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20061 Closing Date: March 9, 2006 Monthly Distribution Report Collection Period 12/01/10 to 12/31/10 Monthly Distribution Date 01/25/11 Volume 57 I Asset and Liability

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20062 Closing Date: June 8, 2006 Monthly Distribution Report Collection Period 04/01/11 to 04/30/11 Monthly Distribution Date 05/25/11 Volume 58 I Asset and Liability

More information

SONIC CORP. FORM 8-K (Current report filing) Filed 9/20/2006 For Period Ending 9/14/2006

SONIC CORP. FORM 8-K (Current report filing) Filed 9/20/2006 For Period Ending 9/14/2006 SONIC CORP FORM 8-K (Current report filing) Filed 9/20/2006 For Period Ending 9/14/2006 Address 300 JOHNNY BENCH DRIVE OKLAHOMA CITY, Oklahoma 73104 Telephone 405-225-5000 CIK 0000868611 Industry Restaurants

More information

SLM Student Loan Trust

SLM Student Loan Trust SLM Student Loan Trust 2012-1 Monthly Servicing Report Distribution Date 03/25/2019 Collection Period 02/01/2019-02/28/2019 Navient Funding, LLC - Depositor Navient Solutions - Master Servicer and Administrator

More information

1620 Emerson Avenue, Oxnard, CA, (Address and telephone number of principal executive offices)

1620 Emerson Avenue, Oxnard, CA, (Address and telephone number of principal executive offices) SEC FILE NUMBER 333-218054 As Filed with the Securities and Exchange Commission on June 1, 2017 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-1/A-1 REGISTRATION STATEMENT

More information

Motors Liquidation Company GUC Trust

Motors Liquidation Company GUC Trust UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

More information

Motors Liquidation Company GUC Trust (Exact Name of Registrant as Specified in Charter)

Motors Liquidation Company GUC Trust (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20063 Closing Date: September 28, 2006 Monthly Distribution Report Collection Period 06/01/11 to 06/30/11 Monthly Distribution Date 07/25/11 Volume 57 I Asset and

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20062 Closing Date: June 8, 2006 Monthly Distribution Report Collection Period 08/01/2011 to 08/31/2011 Monthly Distribution Date 09/26/2011 Volume 62 I Asset and

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20072 Closing Date: June 14, 2007 Monthly Distribution Report Collection Period 06/01/10 to 06/30/10 Monthly Distribution Date 07/26/10 Volume 36 I Asset and Liability

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES 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

More information

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Support.com, Inc. Form: 8-K. Date Filed:

SECURITIES & EXCHANGE COMMISSION EDGAR FILING. Support.com, Inc. Form: 8-K. Date Filed: SECURITIES & EXCHANGE COMMISSION EDGAR FILING Support.com, Inc. Form: 8-K Date Filed: 2017-09-18 Corporate Issuer CIK: 1104855 Copyright 2017, Issuer Direct Corporation. All Right Reserved. Distribution

More information

Securitized Term Auto Receivables Trust Monthly Investor Report

Securitized Term Auto Receivables Trust Monthly Investor Report Securitized Term Auto Receivables Trust 20171 I. INITIAL PARAMETERS US Amount CDN Amount # of Receivables Weighted Avg. Remaining Term Initial Pool Balance (at Cutoff Date) 1,129,060,116.86 56,508 46 months

More information

Nissan Auto Lease Trust 2007-A

Nissan Auto Lease Trust 2007-A Prospectus Supplement NALT 2007-A (To Prospectus Dated July 24, 2007) Prospectus Supplement $1,090,079,000 Nissan Auto Lease Trust 2007-A Issuing Entity Nissan Auto Leasing LLC II Depositor Nissan Motor

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K Merrill Corporation 14-14493-1 Tue Jun 03 07:04:43 2014 (V 2.4m-2-P66747CBE) 8-K 107945 c:\jms\107945\14-14493-1\task6812922\14493-1-ba.pdf Chksum: 254396 Cycle 2.0 Doc 1 Page 1 UNITED STATES SECURITIES

More information

The issuing entity is offering the following classes of notes: Class A-2 Notes

The issuing entity is offering the following classes of notes: Class A-2 Notes Prospectus Supplement to Prospectus dated August 7, 2013. CAPITAL AUTO RECEIVABLES ASSET TRUST 2013-3 Issuing Entity $860,010,000 Asset Backed Notes, Class A $51,060,000 Asset Backed Notes, Class B $48,380,000

More information

CLEAR CHANNEL CAPITAL I, LLC

CLEAR CHANNEL CAPITAL I, LLC UNITED STATES 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

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form 10-Q

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form 10-Q (Mark One) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-Q X _ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED

More information

13APR $1,750,000,000 Toyota Auto Receivables 2014-A Owner Trust

13APR $1,750,000,000 Toyota Auto Receivables 2014-A Owner Trust Prospectus Supplement to Prospectus Dated March 5, 2014 13APR201216440855 $1,750,000,000 Toyota Auto Receivables 2014-A Owner Trust Issuing Entity Toyota Auto Finance Receivables LLC Depositor Toyota Motor

More information

SMB Private Education Loan Trust 2014-A

SMB Private Education Loan Trust 2014-A SMB Private Education Loan Trust 2014-A Monthly Servicing Report Distribution Date Collection Period 11/01/2016-11/30/2016 SMB Funding LLC - Depositor Sallie Mae Bank - Master Servicer and Administrator

More information

FEDERAL NATIONAL MORTGAGE ASSOCIATION Connecticut Avenue Securities, Series 2018-C04 DEBT AGREEMENT

FEDERAL NATIONAL MORTGAGE ASSOCIATION Connecticut Avenue Securities, Series 2018-C04 DEBT AGREEMENT Execution Version FEDERAL NATIONAL MORTGAGE ASSOCIATION Connecticut Avenue Securities, Series 2018-C04 DEBT AGREEMENT DEBT AGREEMENT, dated as of July 3, 2018 (as amended, supplemented or otherwise modified

More information

MGT CAPITAL INVESTMENTS, INC.

MGT CAPITAL INVESTMENTS, INC. MGT CAPITAL INVESTMENTS, INC. FORM 8-K (Current report filing) Filed 02/28/18 for the Period Ending 02/28/18 Address 512 S. MANGUM STREET SUITE 408 DURHAM, NC, 27701 Telephone (919) 973-0954 CIK 0001001601

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form 10-Q

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form 10-Q (Mark One) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-Q X _ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED

More information

Navient Private Education Loan Trust

Navient Private Education Loan Trust Navient Private Education Loan Trust 2014-AN Monthly Servicing Report Distribution Date Collection Period 10/23/2014-11/30/2014 Navient Credit Funding, LLC - Depositor Navient Solutions - Servicer and

More information

Wachovia Asset Securitization Issuance, LLC Series 2003-HE3 Final Statement

Wachovia Asset Securitization Issuance, LLC Series 2003-HE3 Final Statement Final Statement Contents Statement Summary: Page 1 Contents 1 2 Distribution Summary 2-3 3 Bond Interest Information 4-5 4 Collection Account Activity 6 5 Collateral Information 7-8 6 Account Information

More information

Motors Liquidation Company GUC Trust

Motors Liquidation Company GUC Trust UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended

More information

MOOG INC. (Exact name of registrant as specified in its charter)

MOOG INC. (Exact name of registrant as specified in its charter) UNITED STATES 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

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on May 29, 2012 Registration No. 333-181565 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Pre-Effective Amendment No. 1 to Form S-4 REGISTRATION

More information

SLM Student Loan Trust

SLM Student Loan Trust SLM Student Loan Trust 2013-5 Monthly Servicing Report Distribution Date 10/25/2018 Collection Period 09/01/2018-09/30/2018 Navient Funding, LLC - Depositor Navient Solutions - Master Servicer and Administrator

More information

SMB Private Education Loan Trust 2014-A

SMB Private Education Loan Trust 2014-A SMB Private Education Loan Trust 2014-A Monthly Servicing Report Distribution Date Collection Period 11/01/2014-11/30/2014 SMB Funding LLC - Depositor Sallie Mae Bank - Master Servicer and Administrator

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. Table of Contents UNITED STATES 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

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT UNITED STATES 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

More information

National Collegiate Student Loan Trust

National Collegiate Student Loan Trust National Collegiate Student Loan Trust 20074 Closing Date: September 20, 2007 Monthly Distribution Report Collection Period 12/01/10 to 12/31/10 Monthly Distribution Date 01/25/11 Volume 39 I Asset and

More information

SMB Private Education Loan Trust 2014-A

SMB Private Education Loan Trust 2014-A SMB Private Education Loan Trust 2014-A Monthly Servicing Report Distribution Date 03/16/2015 Collection Period 02/01/2015-02/28/2015 SMB Funding LLC - Depositor Sallie Mae Bank - Master Servicer and Administrator

More information