Exhibit 10.1 LOAN REDUCTION AND PURCHASE AND ASSIGNMENT AGREEMENT This Loan Reduction and Purchase and Assignment Agreement is made as of April 4, 1997 (this "Agreement") by and among FLEET NATIONAL BANK, a national banking association with offices at One Federal Street, Boston, Massachusetts 02110 (the "Agent"), the lenders named on the signature pages hereto (the "Lenders"), VESTEX CAPITAL CORPORATION, a Massachusetts corporation with offices at 12 Waltham Street, Lexington, Massachusetts 02173 ("Vestex") and CHANCELLOR CORPORATION, CHANCELLOR FLEET CORPORATION, CHANCELLOR FINANCIAL SALES AND SERVICES, INC., CHANCELLLOR FLEET REMARKETING, INC., CHANCELLOR ASSET CORPORATION, CHANCELLOR FINANCIALEASE, INC., VALMONT FINANCIAL CORPORATION, CHANCELLOR DATACOMM, INC. ALCO 474N TRUST, CAINS 931D TRUST, CAINS 931E TRUST, CHRYSLER B04E TRUST, CONAGRA 25405 TRUST, CONAGRA 25409 TRUST, DALLAS 38329 TRUST, H.E. BUTT 796C TRUST, KRAFT 79328 TRUST, KRAFT 993C TRUST, PIC B03H TRUST, SATURN BO62 TRUST, SATURN BO63 TRUST, SATURN BO67 TRUST, SHAMROCK 25748 TRUST, TYLER 3110 TRUST, AND WHIRLPOOL 49434 TRUST (the "Borrowers"). W I T N E S S E T H: WHEREAS, the Borrowers, each having a principal place of business at 745 Atlantic Avenue, Boston, Massachusetts 02111, and certain affiliates (collectively, the "Borrowers") of the foregoing from time to time parties, as borrowers and/or guarantors, to certain extensions of credit referenced in that certain Forbearance Agreement, dated as of April 6, 1990, and that certain Loan Agreement, dated as of April 6, 1990 (the "Loan Agreement") executed by certain of the Borrowers, the Agent and the Lenders (the Loan Agreement together with all security documents and all other documents described on Exhibit A attached hereto and made a part hereof, are sometimes referred to hereinafter collectively as the "Loan Documents"); WHEREAS, at the request of the Borrowers, the Lenders have agreed to (i) reduce the aggregate principal amount of the -2- obligations to the Lenders pursuant to the Loan Documents from $2,429,412.89 to $1,500,000, (ii) agree to transfer and assign all of their right, title and interest in and to the Loan Documents (reflecting the reduced amount of the obligations thereunder) to Vestex, and (iii) provide full and complete releases in favor of the Borrowers, in exchange for (x) $523,234.43 from the Borrowers representing the aggregate amount of the principal and interest payments made by the Borrowers from the Collateral Account in two installments, one on or about February 25, 1997 and one on or about March 25, 1997) and (y) full and complete releases in favor of the Agent and each of the Lenders from each of the Borrowers; WHEREAS, at the request of the Borrowers, the Lenders have agreed to assign to Vestex all of their respective right, title and interest in and to the Loan Documents (reflecting the reduced amount of the obligations thereunder) in exchange for (x) $976,765.77 from Vestex and (y) a full and complete release in favor of the Agent and each of the Lenders from Vestex and Brian Adley; WHEREAS, the Borrowers have arranged to obtain financing from Vestex in replacement for the financing currently provided by the Lenders at a reduced per annum rate of interest and on longer amortization terms, and Vestex has agreed to purchase and accept and subsequently reduce the interest rate and lengthen the amortization under, and the Lenders have agreed to sell and assign, all of the Lenders' rights under the Loan Documents, all in accordance with the terms and conditions hereinafter described; WHEREAS, to induce Vestex to purchase the rights under the Loan Documents, the Borrowers have agreed to substitute a promissory note payable jointly and severally by the Borrowers to Vestex reflecting the amended terms and to terminate the Loan Agreement; NOW THEREFORE, in consideration of the premises set forth herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows: -3- Section 1. Loan Reduction. In consideration of the payment of $523,234.43 from the Borrowers of which amount the Lenders acknowledge that $523,234.43 has been paid to the Lenders in two installments, one on or about February 25, 1997, the other on or about March 25, 1997 ) and the delivery of full and complete releases by the Borrowers in favor of the Lenders and the Agent, the Lenders agree (i) to reduce the aggregate amount of the total indebtedness of the Borrowers to the Lenders pursuant to the Loan Documents to $1,500,000, and (ii) to transfer the Loan Documents to Vestex in accordance with the terms hereof. Section 2. Assignment to Vestex. In consideration of the payment of $976,765.77 from Vestex and the delivery of full and complete releases by Vestex and Brian Adley in favor of the Lenders and the Agent, the Lenders agree to sell, grant, assign and convey to Vestex, without recourse, representation or warranty of any kind, except as otherwise provided herein, and Vestex hereby accepts, all of the Lenders' right, title and interest in, to and under the Loan Documents (as amended hereunder), including, without limitation, all liens and security interests in all collateral and security for the Borrowers' obligations under the Loan Documents. Section 3. Conditions Precedent. The Lenders' agreements herein are subject to the delivery of the following items by the Borrowers to the Lenders in form and substance satisfactory to the Lenders and its counsel and the Agent: (a) resolutions of the Boards of Directors of the Borrowers authorizing the execution and delivery by the Borrowers of this Agreement and of the other documents and instruments referred to herein; (b) payment of the fees and expenses of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. through the date of closing of this Agreement; (c) payment of the fees and expenses of Fleet National Bank, as Agent to the Lenders, through the date of closing of this Agreement; -4- (d) payment of the fees and expenses of Argus Management Corporation and Equipment Leasing Services, Inc., each as Consultant to the Lenders, through the date of closing of this Agreement; (e) such other documents, instruments, opinions of counsel and other materials that the Lenders, any participant, or their respective counsel may reasonably require; and (f) Releases in the form attached hereto as Exhibits C and D duly executed by each of the Borrowers, Vestex and Brian Adley. Section 4. Representations and Warranties of Agent and Lenders. The Agent and the Lenders each represents and warrants to Vestex that (i) Exhibit A hereto sets forth all of the material documents, instruments and agreements entered into in connection with the Loan Agreement, together with all amendments to the Loan Agreement or any such documents, (ii) there are no written agreements to which the Agent or any of the Lenders is a party which vary the terms of or the priorities of the security interests granted under the Loan Documents which would adversely affect Vestex thereunder, and (iii) the Lenders own the loans evidenced by the Loan Documents for their own accounts, respectively, and none of the Lenders has sold any participations therein or encumbered any or all of its interest in such loans or its security interests and liens evidenced by the Loan Documents. -5- Section 5. Representations and Warranties of Vestex. Vestex represents and warrants to the Agent and the Lenders that (a) Vestex has been and will continue to be solely responsible for the making of its own independent investigation as to: (i) the authorization, execution, legality, validity, effectiveness, genuineness, enforceability and sufficiency of the Loan Documents, (ii) the adequacy or perfection of any security interests held by the Agent or the Lenders in the collateral securing the Borrowers' obligations under the Loan Documents and any liens held by the Agent or the Lenders in any other security therefor, (iii) Vestex has entered into this Agreement on the basis of its own independent investigation and has not relied upon, and will not rely upon, any explicit or implicit written or oral representation, warranty or other statement of the Lenders other than those expressly contained herein, and (b) that Vestex shall cancel all notes or instruments delivered pursuant to Section 6 below and accept from the Borrowers, in replacement of all evidence of the obligations of the Borrowers under the Loan Documents, a promissory note providing for a reduced rate of interest and a longer amortization period. Section 6. Delivery of Loan Documents. Upon satisfaction of each of the conditions precedent set forth in Section 3 above, and upon receipt by the Agent of the payment of $976,765.77 from Vestex, (a) the Lenders shall reduce the amount of the obligations of the Borrowers to the Lenders to $1,500,000 in accordance with Section 1 above, and (b) the Agent shall deliver to Vestex the original of the Secured Promissory Note dated April 6, 1990 in the original principal amount of $8,000,000 payable by certain of the Borrowers to Shawmut Bank, N.A., predecessor in interest to the Agent, endorsed as follows: Pay to the order of Vestex Capital Corporation, without recourse. Fleet National Bank, formerly known as Fleet National Bank of Connecticut, successor by merger to Fleet National Bank of Massachusetts, formerly known as Shawmut Bank, N.A. By: Name: Title: -6- The Agent agrees to use its best efforts to deliver to Vestex within ten (10) business days from the date hereof the originals of all other Loan Documents described on Exhibit A hereto and all original file-stamped secured party copies of the executed UCC financing statements for the locations described on Exhibit B hereto together with executed assignments of same to Vestex in recordable form. Each of the Agent and the Lenders agrees to execute such other documents as Vestex may reasonably request in connection with effecting the transactions contemplated by this Agreement, including, without limitation, releases or assignments of any blocked accounts, cash collateral accounts and the like maintained in connection with the Loan Documents. Section 7. Indemnification. The Agent, the Lenders and Vestex all agree that from and after the date hereof Vestex shall be responsible for all acts and omissions which may hereafter occur with respect to the Loan Documents. Vestex hereby indemnifies and holds the Agent and the Lenders harmless from any liability, damage, cost or expense (including reasonable attorney fees) claimed or asserted against the Agent or the Lenders by Vestex, any Borrower, Brian Adley (collectively, the "Indemnitors") or any Affiliate of any Indemnitor with respect to the Loan Documents or this Agreement. For the purposes hereof, "Affiliate" shall mean, with respect to any Indemnitor, (i) any entity directly or indirectly controlling (including but not limited to all directors and officers, if any, of such entity), controlled by or under direct or indirect common control with any Indemnitor, or (ii) any family member of any Indemnitor who is a natural person. An entity shall be deemed to control a corporation, partnership, trust, joint venture or other enterprise or person if such entity possesses, directly or indirectly, the power (a) to vote 5% or more of the interests having ordinary voting power for such entity, or (b) to direct or cause direction of the management and policies of such corporation, partnership, trust, joint venture, enterprise or person whether through the ownership of voting securities or interest, by contract or otherwise. Section 8. Counterparts. This Agreement may be executed in one or more counterparts, each of which when so executed shall be deemed an original but all such counterparts shall constitute one and the same instrument. Section 9. Governing Law. This Agreement shall be governed by and construed in accordance with the laws of The Commonwealth of Massachusetts. Section 10. Other Agreements. Nothing contained herein shall be construed so as to limit or impair the Borrowers' obligations, liabilities and indebtedness to any Lender on account of indebtedness not listed on Exhibit A hereto. -7- IN WITNESS WHEREOF, the parties have executed this Agreement as an instrument under seal as of the day and year first written above. WITNESSED: VESTEX CAPITAL CORPORATION /s/ Derek R. Coulter By: /s/ Brian M. Adley Brian M. Adley Derek R. Coulter Chief Executive Officer Print Name BORROWERS: WITNESSED AS TO ALL SIGNATURES ON BEHALF OF BORROWERS: CHANCELLOR CORPORATION /s/ Derek R. Coulter By: /s/ John J. Powell John J. Powell Derek R. Coulter President Print Name CHANCELLOR FLEET CORPORATION By: /s/ John J. Powell John J. Powell President CHANCELLOR FINANCIAL SALES AND SERVICES, INC. By: /s/ John J. Powell John J. Powell President CHANCELLOR FLEET REMARKETING, INC. By: /s/ John J. Powell John J. Powell President CHANCELLOR ASSET CORPORATION By: /s/ John J. Powell John J. Powell President CHANCELLOR FINANCIALEASE, INC. By: /s/ John J. Powell John J. Powell President -8- VALMONT FINANCIAL CORPORATION By: /s/ John J. Powell John J. Powell President CHANCELLOR DATACOMM, INC. By: /s/ John J. Powell John J. Powell President ALCO 474N TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President CAINS 931D TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President -9- CAINS 931E TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President CHRYSLER B04E TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President CONAGRA 25405 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President CONAGRA 25409 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President DALLAS 38329 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President -10- H.E. BUTT 796C TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President KRAFT 79328 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President KRAFT 993C TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President PIC B03H TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President SATURN BO62 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President -11- SATURN BO63 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President SATURN BO67 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President SHAMROCK 25748 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President TYLER 3110 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President WHIRLPOOL 49434 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: /s/ John J. Powell John J. Powell President -12- AGENT: WITNESSED: FLEET NATIONAL BANK, AS AGENT /s/ Maria Pizzelli By: /s/ Michael Quaile Maria Pizzelli Michael Quaile Print Name Print Name Title: Corporate Trust Officer Address: One Federal Street Boston, MA 02110 LENDERS: WITNESSED: FLEET NATIONAL BANK, AS LENDER /s/ Amy H. Witryoz By: /s/ Cynthia G. Stannard Amy H. Witryoz Cynthia G. Stannard Print Name Print Name Title: Vice President Address: One Federal Street Boston, MA 02110 RELIASTAR LIFE INSURANCE WITNESSED: COMPANY /s/ Chester J. Kennedy By: /s/ Gary L. Jacobson Chester J. Kennedy Gary L. Jacobson Print Name Print Name Title: Authorized Representative Address:100 Washington Ave., So. Minneapolis, MN 55401-2121 -13- WITNESSED: ATLANTIC BANK OF NEW YORK /s/ Arthur Tremblay By: /s/ Charles J. Mcgrath, II Arthur Tremblay Charles J. Mcgrath, II Print Name Print Name Title: Vice President Address: 960 Bank of America New York, NY 10001 WITNESSED: THE CIT GROUP /s/ Robert W. Ihne By: /s/ Hiojia L. Addath Robert W. Ihne Hiojia L. Addath Print Name Print Name Title: Executive Vice President Address: 630 CIT Drive Livingston, NJ WITNESSED: AMRESCO NEW HAMPSHIRE, L.P., f/k/a AMRESCO New Hampshire, Inc. successor in interest to First N.H. Bank /s/ Arthur Gauthier By: /s/ Stephen G. Bernardo Arthur Gauthier Stephen G. Bernardo Print Name Print Name Title: Vice President Address: 10 Dorrance Street, Suite 800 Providence, RI -14- FEDERAL DEPOSIT INSURANCE COMPANY AS ASSIGNEE OF WITNESSED: FIRST MUTUAL By: Print Name Print Name Title: Address: WITNESSED: FB ANNUITY COMPANY By: /S/ David D. Baker David D. Baker Print Name Print Name Title: Portfilio Depart Manager Address: 7373 W. Saginaw Hwy Lansing, MI 48917 WITNESSED: FARM BUREAU MUTUAL INSURANCE COMPANY By: /S/ David D. Baker David D. Baker Print Name Print Name Title: Portfilio Depart Manager Address: 7373 W. Saginaw Hw WITNESSED: FARM BUREAU LIFE INSURANCE By: /S/ David D. Baker David D. Baker Print Name Print Name Title: Portfilio Depart Manager Address: 7373 W. Saginaw Hw Exhibit A 1. Loan Agreement dated as of April 6, 1990, by and between Shawmut Bank, N.A., as agent and the Borrowers; 2. $8,000,000 Secured Promissory Note, dated as of April 6, 1990, made by the Borrowers in favor of Shawmut Bank, N.A. as agent. 3. Forbearance Agreement dated as of April 6, 1990, by and among the Lenders and the Borrowers and the promissory notes, loan agreements and related documents referred to in the schedules and exhibits thereto, including Schedule 1 attached hereto [not available on disk]. 4. Security Agreement, dated as of April 6, 1990. 5. Pledge Agreement, dated as of April 6, 1990. 6. Promissory Notes with respect to "Deferred Payments" in accordance with Letter Agreement dated as of July 25, 1995. Deferred Payment Promissory Note in the principal amount of $80,950.58 payable to the order of Northwestern National Life Insurance Company, predecessor-in-interest to Reliastar Life Insurance; Deferred Payment Promissory Note in the principal amount of $23,128.74 payable to the order of Shawmut Bank, N.A., predecessor-in-interest to Fleet National Bank; Deferred Payment Promissory Note in the principal amount of $3,854.79 payable to the order of Farm Bureau Life Insurance Company of Michigan; Deferred Payment Promissory Note in the principal amount of $3,854.79 payable to the order of F.B. Annuity Company; Deferred Payment Promissory Note in the principal amount of $3,854.79 payable to the order of Farm Bureau Mutual Insurance Company of Michigan; Deferred Payment Promissory Note in the principal amount of $14,918.04 payable to the order of The CIT Group/Equipment Financing, Inc.; and 7. Warrants to purchase common stock dated February 5, 1993: No. 1 - 181,912 shares in favor of Northwestern National Life Insurance, predecessor-in-interest to Reliastar Life Insurance No. 2 - 81,615 shares in favor of The Daiwa Bank Limited No. 3 - 51,975 shares in favor of Shawmut Bank, N.A., predecessor-in-interest to Fleet National Bank No. 4 - 34,651 shares in favor of Atlantic Bank of New York No. 5 - 33,524 shares in favor of The CIT Group/Equipment Financing, Inc. No. 6 - 25,847 shares in favor of First NH Bank, N.A. predecessor-in-interest to AMRESCO New Hampshire, Inc. No. 7 - 13,929 shares in favor of First Mutual of Boston predecessor-in-interest to the FDIC No. 8 - 8,662 shares in favor of FB Annuity Company No. 9 - 8,662 shares in favor of Farm Bureau Life Insurance Company of Michigan No. 10 - 8,662 shares in favor of Farm Bureau Mutual Life Insurance Company of Michigan 8. Amendments, modifications and supplements to the foregoing to which one or more of the Borrowers are parties. The Lenders and/or their predecessors in interest are parties to an Agency, Funding and Collateral Sharing Agreement dated as of April 6, 1990, as amended through the date hereof, with respect to the Lenders' and Agent's agreements regarding taking actions against the collateral and sharing of proceeds of the obligations of the Borrowers and of the collateral. None of the Agent's or Lenders' rights or obligations pursuant to such agreement are being transferred. EXHIBIT B to Loan Reduction and Purchase and Assignment Agreement UCC Financing Statements Debtor Jurisdiction Date of Filing File No. Chancellor Acquisition Corp. Illinois Secretary of State April 10, 1990 2701859 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Illinois Secretary of State April 10, 1990 2701860 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Illinois Secretary of State April 10, 1990 2701863 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Illinois Secretary of State April 10, 1990 2701862 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Illinois Secretary of State April 10, 1990 2701861 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. DuPage County Recorder April 10, 1990 9OU-2088 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset DuPage County Recorder April 10, 1990 9OU-2087 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. DuPage County Recorder April 10, 1990 9OU-2084 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. DuPage County Recorder April 10, 1990 9OU-2085 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. DuPage County Recorder April 10, 1990 9OU-2086 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. NC Secretary of State April 10, 1990 0668412 745 Atlantic Avenue Boston, MA 02111 Debtor Jurisdiction Date of Filing File No. Chancellor Asset NC Secretary of State April 10, 1990 0668411 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. NC Secretary of State April 10, 1990 0668408 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. NC Secretary of State April 10, 1990 0668408 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. NC Secretary of State April 10, 1990 0668410 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. Registry-Mecklenberg April 10, 1990 005563 745 Atlantic Avenue County Boston, MA 02111 Chancellor Asset Registry-Mecklenberg April 10, 1990 005562 Management Corp. County 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Registry-Mecklenberg April 10, 1990 005559 745 Atlantic Avenue County Boston, MA 02111 Chancellor Credit, Ltd. Registry-Mecklenberg April 10, 1990 005560 745 Atlantic Avenue County Boston, MA 02111 Chancellor Fleet Corp. Registry-Mecklenberg April 10, 1990 005561 745 Atlantic Avenue County Boston, MA 02111 Chancellor Acquisition Corp. Tennessee Secretary of State April 16, 1990 761497 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Tennessee Secretary of State April 16, 1990 761498 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Tennessee Secretary of State April 16, 1990 761501 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Tennessee Secretary of State April 16, 1990 761500 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Tennessee Secretary of State April 16, 1990 761499 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. Davidson County, Tennessee April 16, 1990 072485 745 Atlantic Avenue Boston, MA 02111 2 Debtor Jurisdiction Date of Filing File No. Chancellor Asset Davidson County, Tennessee April 16, 1990 072484 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Davidson County, Tennessee April 16, 1990 072481 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Davidson County, Tennessee April 16, 1990 072482 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Davidson County, Tennessee April 16, 1990 072483 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Texas Secretary of State April 10, 1990 076266 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. Texas Secretary of State April 10, 1990 076267 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Texas Secretary of State April 10, 1990 076265 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Texas Secretary of State April 10, 1990 076264 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Texas Secretary of State April 10, 1990 076263 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Clerk of Dallas County, April 10, 1990 002820 Management Corp. Texas 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Clerk of Dallas County, April 10, 1990 002818 745 Atlantic Avenue Texas Boston, MA 02111 Chancellor Acquisition Corp. Clerk of Dallas County, April 10, 1990 002821 745 Atlantic Avenue Texas Boston, MA 02111 Chancellor Fleet Corp. Clerk of Dallas County, April 10, 1990 002819 745 Atlantic Avenue Texas Boston, MA 02111 Chancellor Corp. Clerk of Dallas County, April 10, 1990 002817 745 Atlantic Avenue Texas Boston, MA 02111 Chancellor Acquisition Corp. Fulton County, GA April 10, 1990 735390 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Fulton County, GA April 10, 1990 735389 Management Corp. 745 Atlantic Avenue Boston, MA 02111 3 Debtor Jurisdiction Date of Filing File No. Chancellor Corp. Fulton County, GA April 10, 1990 735386 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Fulton County, GA April 10, 1990 735387 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Fulton County, GA April 10, 1990 735388 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. Wayne County, MI April 10, 1990 D464453 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Wayne County, MI April 10, 1990 D464452 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Wayne County, MI April 10, 1990 D464455 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Wayne County, MI April 10, 1990 D464456 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Wayne County, MI April 10, 1990 D464454 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. April 10, 1990 02541B 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset April 10, 1990 02540B Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. April 10, 1990 02542B 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. April 10, 1990 02543B 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. April 10, 1990 02544B 745 Atlantic Avenue Boston, MA 02111 Chancellor Acquisition Corp. New Jersey Secretary of April 10, 1990 1331116 745 Atlantic Avenue State Boston, MA 02111 Chancellor Asset New Jersey Secretary of April 10, 1990 1331108 Management Corp. State 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. New Jersey Secretary of April 10, 1990 1331110 745 Atlantic Avenue State Boston, MA 02111 4 Chancellor Credit, Ltd. New Jersey Secretary of April 10, 1990 1331114 745 Atlantic Avenue State Boston, MA 02111 Chancellor Corp. New Jersey Secretary of April 10, 1990 1331112 745 Atlantic Avenue State Boston, MA 02111 Chancellor Acquisition Corp. Middlesex County, NJ April 10, 1990 001005 745 Atlantic Avenue Boston, MA 02111 Chancellor Asset Middlesex County, NJ April 10, 1990 001004 Management Corp. 745 Atlantic Avenue Boston, MA 02111 Chancellor Fleet Corp. Middlesex County, NJ April 10, 1990 001003 745 Atlantic Avenue Boston, MA 02111 Chancellor Credit, Ltd. Middlesex County, NJ April 10, 1990 001002 745 Atlantic Avenue Boston, MA 02111 Chancellor Corp. Middlesex County, NJ April 10, 1990 001001 745 Atlantic Avenue Boston, MA 02111 5 EXHIBIT C RELEASE Release executed as of April ____, 1997, by each of the undersigned (the "Releasors") in favor of Fleet National Bank, as agent (the "Agent"), and Reliastar Life Insurance Company, the CIT Group/Equipment Financing, Inc., Atlantic Bank of New York, Inc., Farm Bureau Life Insurance Company of Michigan, Inc., F.B. Annuity Company, Farm Bureau Mutual Insurance Company of Michigan, Fleet National Bank, The Federal Deposit Insurance Corporation, and AMRESCO New Hampshire, L.P. (collectively, the "Lenders" and, together with the Agent, the "Releasees"). WITNESSETH: WHEREAS, Releasees, Releasors and others have entered into a Loan Reduction and Purchase and Assignment Agreement, dated as of the date hereof (the "Settlement Agreement") and this Release is being executed pursuant to Section 3(f) of the Settlement Agreement. NOW THEREFORE, in consideration of one dollar ($1.00), the consideration set forth in the Settlement Agreement, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Releasors, with the intention of binding their respective heirs, executors, administrators, legal representatives, successors and assigns, do hereby expressly remise, release and forever discharge Releasees, their respective officers, directors, shareholders, agents, servants, employees, attorneys, predecessors in interest, successors and assigns from all debts, liabilities, obligations, claims, demands, actions, accounts, covenants, contracts, agreements, promises, omissions, damages and causes of action whatsoever, of every name, nature, and description, both in law and in equity, or which may result 2 from the existing state of things, that Releasors ever had or may now have, known or unknown, direct or indirect, absolute or contingent, or might subsequently accrue to Releasors or any of them or that anyone claiming through or under any of them may have, or claim to have, which arise under or in any way relate to any of the Loan Documents (as defined in the Settlement Agreement) or the subject matter of the Settlement Agreement, against any one or more of the Releasees or their respective officers, directors, shareholders, agents, servants, employees, attorneys, predecessors in interest, successors or assigns. This Release shall forever settle, adjust, and discharge all claims of Releasors against Releasees designated above. Releasors voluntarily and knowingly execute this release with the intent of effecting the extinguishment of obligations as hereinabove designated. The Releasors have read this Release and understand all of its terms. The undersigned have executed the same voluntarily and with full knowledge of its significance. EXECUTED as an instrument under seal the day and year first above written. BORROWERS: WITNESSED AS TO ALL SIGNATURES ON BEHALF OF BORROWERS: CHANCELLOR CORPORATION By: John J. Powell President Print Name CHANCELLOR FLEET CORPORATION By: John J. Powell President CHANCELLOR FINANCIAL SALES AND SERVICES, INC. By: John J. Powell President CHANCELLOR FLEET REMARKETING, INC. By: John J. Powell President CHANCELLOR ASSET CORPORATION By: John J. Powell President CHANCELLOR FINANCIALEASE, INC. By: John J. Powell President -3- VALMONT FINANCIAL CORPORATION By: John J. Powell President CHANCELLOR DATACOMM, INC. By: John J. Powell President ALCO 474N TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President CAINS 931D TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President -4- CAINS 931E TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President CHRYSLER B04E TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President CONAGRA 25405 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President CONAGRA 25409 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President DALLAS 38329 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President -5- H.E. BUTT 796C TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President KRAFT 79328 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President KRAFT 993C TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President PIC B03H TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President SATURN BO62 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President -6- SATURN BO63 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President SATURN BO67 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President SHAMROCK 25748 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President TYLER 3110 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President WHIRLPOOL 49434 TRUST By: CHANCELLOR FLEET CORPORATION, AS TRUSTEE By: John J. Powell President EXHIBIT D RELEASE Release executed as of April 4, 1997, by each of the undersigned (the "Releasors") in favor of Fleet National Bank, as agent (the "Agent"), and Reliastar Life Insurance Company, the CIT Group/Equipment Financing, Inc., Atlantic Bank of New York, Inc., Farm Bureau Life Insurance Company of Michigan, Inc., F.B. Annuity Company, Farm Bureau Mutual Insurance Company of Michigan, Fleet National Bank, The Federal Deposit Insurance Corporation, and AMRESCO New Hampshire, L.P. (collectively, the "Lenders" and, together with the Agent, the "Releasees"). WITNESSETH: WHEREAS, Releasees, Releasors and others have entered into a Loan Reduction and Purchase and Assignment Agreement, dated as of the date hereof (the "Settlement Agreement") and this Release is being executed pursuant to Section 3(f) of the Settlement Agreement. NOW THEREFORE, in consideration of one dollar ($1.00), the consideration set forth in the Settlement Agreement, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Releasors, with the intention of binding their respective heirs, executors, administrators, legal representatives, successors and assigns, do hereby expressly remise, release and forever discharge Releasees, their respective officers, directors, shareholders, agents, servants, employees, attorneys, predecessors in interest successors and assigns from all debts, liabilities, obligations, claims, demands, actions, accounts, covenants, contracts, agreements, promises, omissions, damages and causes of action whatsoever, of every name, nature, and description, both in law and in equity, or which may result from the existing state of things, that Releasors ever had or may now have, known or unknown, direct or indirect, absolute or contingent, or might subsequently accrue to Releasors or any of them or that anyone claiming through or under any of them may have, or claim to have, which arise under or in any way relate to any of the Loan Documents (as defined in the Settlement Agreement) or the subject matter of the Settlement Agreement, against any one or more of the Releasees or their respective officers, directors, shareholders, agents, servants, employees, attorneys, predecessors in interest, successors or assigns. This Release shall forever settle, adjust, and discharge all claims of Releasors against Releasees designated above. Releasors voluntarily and -2- knowingly execute this release with the intent of effecting the extinguishment of obligations as hereinabove designated. The Releasors have read this Release and understand all of its terms. The undersigned have executed the same voluntarily and with full knowledge of its significance. EXECUTED as an instrument under seal the day and year first above written. WITNESS: /s/Derek Coulter VESTEX CAPITAL CORPORATION Derek Coulter By: /s/Brian M. Adley Brian M. Adley Print Name Print Name Title: CEO & Chairman WITNESS: /s/Derek Coulter /s/Brian M. Adley Derek Coulter Brian Adley Print Name