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 28, 2001 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 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 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. New Orleans Tank Car Fire - ------------------------- In September 1997 a state court jury in New Orleans, Louisiana returned a $2.5 billion punitive damages award against CSXT. The award was made in a class-action lawsuit against CSX Transportation, Inc. (CSXT). The award was made in a class action lawsiut against a group of nine companies based on personal injuries alleged to have arisen from a 1987 tank car fire. 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 damage judgments in favor of the 20 plaintiffs who had received awards of compensatory damages. On November 5, 1999, the trial court issued an opinion that granted CSXT's motion for judgment notwithstanding the verdict and effectively reduced the amount of the punitive damages verdict from $2.5 billion to $850 million. A judgment reflecting the $850 million punitive award has been entered against CSXT. CSXT has obtained and posted an appeal bond. In June 2001 the Louisiana Court of Appeal for the Fourth Circuit affirmed the judgment of the trial court, which reduced the punitive damages verdict from $2.5 billion to $850 million. CSXT moved the Louisiana Fourth Circuit Court for rehearing of certain issues raised in its appeal; that motion was denied in August 2001. CSXT then filed with the Louisiana Supreme Court an application that the court take jurisdiction over and reverse the 1997 punitive damages award. The Louisiana Supreme Court's jurisdiction in this case is discretionary. Opposing papers were filed by counsel in October 2001. If the Louisiana Supreme Court takes jurisdiction of the case, an additional round of briefing and oral argument may precede any decision by the court. On November 21, 2001, CSXT announced that it had reached a proposed settlement of the litigation, subject to a fairness hearing and court approval. The amount to be paid by CSXT under the proposed settlement is $220 million to resolve all claims arising out of the 1987 fire and evacuation (whether or not included in the present class-action lawsuit). A preliminary settlement agreement between CSXT and the plaintiffs' management committee on behalf of the plaintiff case has been preliminarily approved by the trial court, and has been publicly filed. CSXT incurred a charge of $60 million before tax, $37 million after tax, in the fourth quarter of 2001 to account for the expense of the settlement, net of insurance recoveries. The trial court has set April 2, 2002, as the date for a fairness hearing at which the court will consider final approval of the settlement. CSXT expects that the settlement will be finally approved shortly after that -2- hearing. The Louisiana Supreme Court has ordered that the proceeding before it be deferred in light of the proposed settlement. If the proposed settlement is not approved and the litigation thereby disposed of, CSXT intends to continue to pursue an aggressive legal strategy, including the pursuit of the proceedings in the Louisiana Supreme Court and, if necessary, proceedings before the United States Supreme Court. STB Proceeding - -------------- On December 21, 2001, Duke Energy Corporation filed a complaint before the US Surface Transportation Board alleging that certain CSXT common carrier coal rates are unreasonably high. A similar complaint was filed by Duke against Norfolk Southern. At this time the outcome of the proceeding against CSXT is uncertain and would only apply to billings subsequent to 2001. CSXT is pursuing an aggressive legal strategy in its defense against this complaint. Other Legal Proceedings - ----------------------- A number of other legal actions are pending against CSXT in which claims are made in substantial amounts. While the ultimate results of these legal actions cannot be predicted with certainty, management does not currently expect that the resolution of these matters will have a material adverse effect on CSXT's consolidated results of operations, financial position or cash flows. CSXT is also party to a number of actions, the resolution of which could result in gain realization in amounts that could be material to results of operations in the quarter received. Item 4. Submission of Matters to a Vote of Security Holders. None. -3- PART II ------- Item 5. Market for Registrant's Common Equity and Related Stockholder Matters. (a) To the best knowledge of the Registrant, there is no established public trading market for the CSX Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1 (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 Certificate of Servicer to the Trustee, a copy of which is attached hereto as Exhibit 99.1. The certificate was 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 a report on management's assertion regarding the compliance of the Servicer with certain terms and conditions in 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. A copy of the report is attached hereto as Exhibits 99.2. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. None. -4- 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 28, 2001: Amount and Nature of Name and Address of Beneficial Percent Note Security Beneficial Owner Ownership of Class - -------- ------------------------------------- ------------------- ---------- ---------- (1) 6.00% Trade Receivables Participation Cede & Co. 100% 100% Certificates, Series 1998-1 c/o The Depository Nominee of Trust Company The 55 Water Street Depository New York, NY 10041 Trust Company (1) 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 monthly Certificateholders' Distribution Date Statements filed on Form 8-K, as referenced under Item 14 hereof. -5- PART IV ------- Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. (a) Exhibits. 24.1 Powers of Attorney of Messrs. Baggs, 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 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.2 Report of independent Certified Public Accountants 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 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated January 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. February 26, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated February 26, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. March 26, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated March 26, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. April 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated April 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. May 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated May 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. -6- June 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated June 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. July 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated July 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. August 27, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated August 27, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. September 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated September 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. October 25, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated October 25, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. November 26, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated November 26, 2001 for the CSXT Trade Receivables Master Trust 6.00% Trade Receivables Participation Certificates, Series 1998-1. December 26, 2001 Submitted a copy of Certificateholders' Distribution Date Statement dated December 26, 2001 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/ DAVID H. BAGGS ------------------- David H. Baggs President, Treasurer (Principal Executive Officer) Date: March 28, 2002 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 ---------- ----- David H. Baggs* President, Treasurer, and Director (Principal Executive Officer) David A. Boor* Chairman of the Board, and Director Allen C. Goolsby, III* Director Leslie A. Grandis* Director */s/ RACHEL E. GEIERSBACH ------------------------ Rachel E. Geiersbach, Attorney-in-Fact March 28, 2002 -8- EXHIBIT INDEX ------------- Exhibit ------- 24.1 Powers of Attorney of Messrs. Baggs, 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 6.00% Trade Receivables Participation Certificates, Series 1998-1, prepared by CSXT pursuant to Section 3.06 of the Agreement. 99.2 Report of independent Certified Public Accountants 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-