UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended: December 25, 1998 Commission file number: 0-25567 ----------------- ------- CSX Trade Receivables Corporation on behalf of the CSXT Trade Receivables Master Trust (Issuer in respect of the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1 and issuer in respect of the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1) ------------------------------------------------------------------ (Exact name of registrant as specified in its charter) Delaware 59-3168541 -------- ---------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) Route 688 P. O. Box 87 Doswell, Virginia 23047 ----------------- ----- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (804) 876-3220 -------------- Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1 and CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1 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. (X) State the aggregate market value of the voting stock held by non-affiliates of the Registrant. Not Applicable. PART I ------ Item 1. Business. Omitted pursuant to a no-action letter dated February 4, 1994 (the "No-Action Letter"), issued by the Commission staff with respect to certain of the Registrant's reporting requirements pursuant to Section 13 or 15(d) of the Act. Item 2. Properties. Pursuant to the No-Action Letter, reference is made to the Annual Certificates of Servicer referred to in Items 8 and 14 hereof. Item 3. Legal Proceedings. In September 1997, a state court jury in New Orleans returned a $2.5 billion punitive damages award against CSX Transportation, Inc. ("CSXT"). The award was made in a class-action lawsuit against a group of nine companies based on personal injuries alleged to have arisen from a 1987 fire. The fire was caused by a leaking chemical tank car parked on CSXT tracks and resulted in the 36-hour evacuation of a New Orleans neighborhood. In the same case, the court awarded a group of 20 plaintiffs compensatory damages of approximately $2 million against the defendants, including CSXT, to which the jury assigned 15% of the responsibility for the incident. CSXT's liability under that compensatory damages award is not material and adequate provision was made for the award in a prior year. In October 1997, the Louisiana Supreme Court set aside the punitive damages judgment, ruling the judgment should not have been entered until all liability issues were resolved. In February 1999, the Louisiana Supreme Court issued a further decision, authorizing and instructing the trial court to enter individual punitive damages judgments in favor of the 20 plaintiffs who had received awards of compensatory damages, in amounts representing an appropriate share of the jury's award. While the trial court has not yet taken action under this decision, the amounts of such punitive damages judgments, if any, are not expected to be material. CSXT believes that this February 1999 decision will expedite the process of full appellate review of the 1997 trial. The claims of 20 additional plaintiffs for compensatory damages are scheduled to be tried beginning in March 1999. CSXT is pursuing an aggressive legal strategy. Management believes that any adverse outcome will not be material to CSXT's overall results of operations or financial position, although it could be material to results of operations in a particular quarterly accounting period. The Registrant knows of no additional material pending legal proceedings involving any of the CSXT Trade Receivables Master Trust (the "Trust"), CSX Trade Receivables Corporation, CSXT, or The Chase Manhattan Bank, formerly known as Chemical Bank, as trustee (the "Trustee") with respect to the Trust. Item 4. Submission of Matters to a Vote of Security Holders. None. -2- PART II ------- Item 5. Market for Registrant's Common Equity and Related Stockholder Matters. (a) To the best knowledge of the Registrant, there was no established public trading market for the CSX Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1 while the certificates were outstanding and there is no established public trading market for the CSX Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. Series 1993-1 and Series 1998-1 together are referred to as the "Certificates". (b) The Certificates are represented by one or more certificates registered in the name of Cede & Co. ("Cede"), the nominee of The Depository Trust Company ("DTC"). (c) Omitted pursuant to the No-Action Letter. Item 6. Selected Financial Data. Omitted pursuant to the No-Action Letter. Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operation. Omitted pursuant to the No-Action Letter. Item 8. Financial Statements and Supplementary Data. CSXT, as servicer (in such capacity, the "Servicer") has delivered the Annual Certificates of Servicer to the Trustee, copies of which are attached hereto as Exhibits 99.1 and 99.2. These certificates were provided pursuant to Section 3.06 of the Amended and Restated Pooling and Servicing Agreement dated as of October 27, 1993, as such Agreement has been amended and supplemented (the "Agreement"). Pursuant to Section 3.07 of the Agreement, Ernst & Young LLP has furnished reports on the compliance of the Servicer with the Agreement and on the comparison of mathematical calculations of amounts set forth in the Certificateholders' Distribution Date Statements with the Servicer's computer records, with respect to the Certificates. Copies of the reports are attached hereto as Exhibits 99.3 and 99.4. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. None. -3- PART III -------- Item 10. Directors, Executive Officers, Promoters and Control Persons of the Registrant. Omitted pursuant to the No-Action Letter. Item 11. Executive Compensation. Omitted pursuant to the No-Action Letter. Item 12. Security Ownership of Certain Beneficial Owners and Management. (a) As of December 25, 1998: Amount and Nature of Name and Address of Beneficial Percent Note Security Beneficial Owner Ownership of Class - ------- ----------------------------------- --------------------- ------------- --------- (1) 5.05% Trade Receivables N/A N/A N/A Participation Certificates, Series 1993-1 (2) 6.00% Trade Receivables Cede & Co. 100% 100% Participation Certificates, c/o The Depository Nominee of Series 1998-1 Trust Company The 55 Water Street Depository New York, NY 10041 Trust Company (1) Series 1993-1 was redeemed on September 25, 1998. (2) The Certificates are represented by one or more certificates registered in the name of Cede, the nominee of DTC. An investor holding an interest in the Trust is not entitled to receive a certificate representing such interest except in limited circumstances. Accordingly, Cede is the sole holder of record of Certificates, which it holds on behalf of brokers, dealers, banks, and other direct participants in the DTC system. Such direct participants may hold Certificates for their own accounts or for the accounts of their customers. (b) Omitted pursuant to the No-Action Letter. (c) Omitted pursuant to the No-Action Letter. Item 13. Certain Relationships and Related Transactions. There have not been, and there are not currently proposed, any transactions or series of transactions, to which either the Registrant, CSXT, as Servicer, or the Trustee, on behalf of the Trust, is a party with any Certificateholder who owns of record or beneficially more than five percent of the Certificates. Information regarding servicing compensation received by CSXT is set forth in the Certificateholders' Distribution Date Statements filed on Form 8-K, as referenced under Item 14 hereof. -4- PART IV ------- Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. (a) Exhibits. 24.1 Powers of Attorney of Messrs. Weber, Owen, Boor, Goolsby, and Grandis as Directors and/or Officers of CSX Trade Receivables Corporation. 99.1 Annual Certificate of Servicer with respect to the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.2 Annual Certificate of Servicer with respect to the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.3 Report of independent auditors with respect to the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1, prepared by Ernst & Young LLP pursuant to Section 3.07 of the Agreement. 99.4 Report of independent auditors with respect to the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by Ernst & Young LLP pursuant to Section 3.07 of the Agreement. (b) Reports on Form 8-K. Date of Form 8-K Description of Form 8-K ---------------- ----------------------- January 26, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated January 26, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. February 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated February 25, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. March 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated March 25, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. April 27, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated April 27, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. -5- May 26, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated May 26, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. June 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated June 25, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. July 27, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated July 27, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. July 27, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated July 27, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. July 27, 1998 Submitted a copy of the amended Certificateholders' Distribution Date Statement dated July 27, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. August 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated August 25, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. August 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated August 25, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. September 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated September 25, 1998 for the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1. September 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated September 25, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. October 26, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated October 26, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. -6- November 25, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated November 25, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. December 28, 1998 Submitted a copy of Certificateholders' Distribution Date Statement dated December 28, 1998 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. (c) Omitted pursuant to the No-Action Letter. (d) Omitted pursuant to the No-Action Letter. -7- 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, thereunto duly authorized. CSXT TRADE RECEIVABLES MASTER TRUST By: CSX TRADE RECEIVABLES CORPORATION /s/ ROBERT M. PEEBLES ---------------------- Robert M. Peebles Vice President - Accounting (Principal Accounting Officer) Date: March 16, 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. Signatures Title ---------- ----- Gregory R. Weber Chairman of the Board, President, Treasurer, and Director (Principal Executive Officer) (a) David D. Owen Vice President-Finance and Director (Principal Finance Officer) (a) David A. Boor Director (a) Allen C. Goolsby, III Director (a) Leslie A. Grandis Director (a) (a) /s/ ELLEN M. FITZSIMMONS ------------------------- Ellen M. Fitzsimmons, Attorney-in-Fact March 16, 1999 -8- EXHIBIT INDEX ------------- Exhibit - ------- 24.1 Powers of Attorney of Messrs. Weber, Owen, Boor, Goolsby, and Grandis as Directors and/or Officers of CSX Trade Receivables Corporation. 99.1 Annual Certificate of Servicer with respect to the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.2 Annual Certificate of Servicer with respect to the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.3 Report of independent auditors with respect to the CSXT Trade Receivables Master Trust 5.05% Trade Receivables Participation Certificates, Series 1993-1, prepared by Ernst & Young LLP pursuant to Section 3.07 of the Agreement. 99.4 Report of independent auditors with respect to the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by Ernst & Young LLP pursuant to Section 3.07 of the Agreement. -9-