1 EXHIBIT 10.32 AMENDMENT TO CREDIT AGREEMENT AND CONSENT THIS AMENDMENT AND CONSENT, dated as of September 5, 1998 (the "Amendment") relating to the Credit Agreement referenced below, by and among FRESH FOODS, INC., a North Carolina corporation (the "Company"), the subsidiaries of the Company listed on the signature pages hereto (collectively referred to as the "Subsidiary Borrowers" or individually referred to as a "Subsidiary Borrower") (hereinafter, the Company and the Subsidiary Borrowers are collectively referred to as the "Borrowers" or individually referred to as a "Borrower"), PIERRE LEASING, LLC., a North Carolina limited liability company (referred to as the "Applicant Subsidiary Borrower"), each of those financial institutions identified as Lenders on the signature pages hereto (together with each of their successors and assigns, referred to individually as a "Lender" and, collectively, as the "Lenders"), and FIRST UNION COMMERCIAL CORPORATION ("FUCC"), acting in the manner and to the extent described in Article XIII of the Credit Agreement (in such capacity, the "Agent"). Terms used herein but not otherwise defined herein shall have the meanings provided in the Credit Agreement. W I T N E S S E T H WHEREAS, a $75,000,000 credit facility was extended to the Merged Borrowers, the Company and the Subsidiary Borrowers (as such terms are defined below) pursuant to the terms of that certain Credit Agreement dated as of June 9, 1998 (as amended, modified or otherwise supplemented, the "Credit Agreement") among the Merged Borrowers, the Company and the Subsidiary Borrowers, the Lenders and the Agent; WHEREAS, the Borrowers have requested that the Credit Agreement be amended as described herein; WHEREAS, the Applicant Subsidiary Borrower desires to become a Borrower under the Credit Agreement; and WHEREAS, the Lenders are willing to furnish such consent and acknowledgment and make such amendments; NOW, THEREFORE, IN CONSIDERATION of these premises and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties hereto agree as follows: (A) Amendments and Consent. 1. The following definition contained in Section 1.1 of the Credit Agreement is amended in its entirety to read as follows: "Reorganization" shall mean the reorganization of the Company and its Subsidiaries in accordance with the Plan of Reorganization attached hereto as Exhibit A. 2 2. The Lenders hereby consent to the Reorganization, subject to the satisfaction of all conditions precedent contained in Section D hereof. 3. In connection with the Reorganization, the Company's subsidiaries listed on Exhibit B attached hereto (the "Merged Borrowers"), have ceased to exist as separate legal entities as a result of merger into the Subsidiary Borrowers. Accordingly, on the effective date of this Amendment, following the Reorganization, the Borrowers under the Credit Agreement shall be the Company, the Subsidiary Borrowers and the Applicant Subsidiary Borrower (referred to herein as the "Post-Reorganization Borrowers" or the "Borrowers"). The Lenders hereby acknowledge and agree that the Merged Borrowers shall, as of the date hereof, cease to be Borrowers under the Credit Agreement. 4. Notwithstanding anything to the contrary contained in the Credit Agreement, the Lenders hereby waive compliance with the time deadlines set forth in Sections 7.27, 7.28(a) and 7.28(b) of the Credit Agreement, provided that the requirements thereof shall be satisfied as of the date hereof. Failure of the Borrowers to comply with the provisions of Sections 7.27, 7.28(a) and 7.28(b) of the Credit Agreement in accordance with this Amendment shall constitute an Event of Default. 5. Notwithstanding anything set forth in Section 7.14 to the contrary, the parties hereby agree that the Company shall be permitted to change its fiscal year end to the first Saturday in March. Accordingly, each of the fiscal year and quarter end dates set forth in the Credit Agreement and all dates and calculation periods based thereon shall be deemed to be and shall be amended to reflect such change in the fiscal year of the Company. 6. Notwithstanding anything set forth in Section 7.1(i) to the contrary, the parties hereby agree that no later than the Monday after the first Saturday in March during each fiscal year when the Credit Agreement is in effect, the Company will furnish to the Lenders its business plan for such fiscal year which shall include a projected consolidated balance sheet and statement of income for such fiscal year and a projected consolidated statement of cash flows for such fiscal year and, no later than the first Business Day in April during each fiscal year when the Credit Agreement is in effect, the Company will furnish to the Lenders its business plan for such fiscal year which shall include projected consolidated balance sheets and statements of income on a quarterly basis for such fiscal year and projected consolidated statements of cash flows on a quarterly basis for such fiscal year. 7. The definition of Permitted Indebtedness is hereby amended to include the obligations of the Company in connection with the Letter of Credit issued by NationsBank, N.A. in favor of the bond trustee for the Catawba County Industrial Facilities and Pollution Control Financing Authority $4,000,000 1992 Industrial Revenue Bonds (WSMP, Inc. Project) in the stated amount of $4,080,000. The definition of Permitted Liens is hereby amended to include the mortgage lien on the Claremont 2 3 Property in favor of NationsBank, N.A. and others granted in connection with the issuance of the aforesaid Letter of Credit. (B) Joinder Provisions. 1. The Applicant Subsidiary Borrower hereby acknowledges, agrees and confirms that, by its execution of this Amendment, the Applicant Subsidiary Borrower will be deemed to be a party to the Credit Agreement and a "Borrower" for all purposes of the Credit Agreement and the other Credit Documents, and shall have all of the obligations of a Borrower thereunder as if it has executed the Credit Agreement and the other Credit Documents. The Applicant Subsidiary Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions contained in the Credit Agreement and in the Credit Documents, including without limitation (i) all of the representations and warranties of the Borrowers and their Subsidiaries set forth in Article VI of the Credit Agreement, as supplemented from time to time in accordance with the terms thereof, and (ii) all of the affirmative and negative covenants set forth in Articles VII, VIII, and IX of the Credit Agreement. 2. The Applicant Subsidiary Borrower hereby acknowledges, agrees and confirms that, by its execution of this Amendment, the Applicant Subsidiary Borrower will be deemed to be a party to the Security Agreement, and shall have all the obligations of an "Obligor" (as such term is defined in the Security Agreement) thereunder as if it had executed the Security Agreement. The Applicant Subsidiary Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions contained in the Security Agreement. Without limiting the generality of the foregoing terms of this paragraph, the Applicant Subsidiary Borrower hereby grants to the Agent, for the benefit of the Lenders, a continuing security interest in, and a right of set off against any and all right, title and interest of the Applicant Subsidiary Borrower in and to the Collateral (as such term is defined in Section 2 of the Security Agreement) of the Applicant Subsidiary Borrower. 3. The Applicant Subsidiary Borrower hereby acknowledges, agrees and confirms that, by its execution of this Amendment, the Applicant Subsidiary Borrower will be deemed to be a party to the Pledge Agreement, and shall have all the obligations of a "Pledgor" thereunder as if it had executed the Pledge Agreement. The Applicant Subsidiary Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all the terms, provisions and conditions contained in the Pledge Agreement. Without limiting the generality of the foregoing terms of this paragraph, the Applicant Subsidiary Borrower hereby pledges and assigns to the Agent, for the benefit of the Lenders, and grants to the Agent, for the benefit of the Lenders, a continuing security interest in any and all right, title and interest of the Applicant Subsidiary Borrower in and to the Pledged Shares (as such term is defined in Section 2 of the Pledge Agreement) owned by it and the other Pledged Collateral (as such term is defined in Section 2 of the Pledge Agreement) owned by it. 3 4 4. The Applicant Subsidiary Borrower acknowledges and confirms that it has received a copy of the Credit Agreement and the schedules and exhibits thereto, the Pledge Agreement and the schedules and exhibits thereto and the Security Agreement and the schedules and exhibits relating thereto. The Schedules to the Credit Agreement, the Pledge Agreement and the Security Agreement are amended and restated in their entirety and attached hereto. 5. The Company confirms that all of its and its Subsidiaries' obligations under the Credit Agreement are, and upon the Applicant Subsidiary Borrower becoming a Borrower shall continue to be, in full force and effect. The Company further confirms that immediately upon the Applicant Subsidiary Borrower becoming a Borrower the term "Obligations", as used in the Credit Agreement, shall include all Obligations of the Applicant Subsidiary Borrower under the Credit Agreement and under each other Credit Document. 6. The Applicant Subsidiary Borrower hereby agrees that upon becoming a Borrower it will assume all Obligations of a Borrower as set forth in the Credit Agreement. By its execution of this Amendment, the Applicant Subsidiary Borrower appoints each of David R. Clark and James E. Harris, of Fresh Foods, Inc., to be its attorneys ("its Attorneys") and in its name and on its behalf and as its act and deed or otherwise to sign all documents and carry out all such acts as are necessary or appropriate in connection with executing any Notice of Borrowing, Notice of Extension/Conversion or any Borrowing Base Certificate or any security documents (the "Documents") in connection with the Credit Agreement, provided that such Documents are in substantially the form provided therefor in the applicable exhibits or schedules thereto. This Power of Attorney shall be valid for the duration of the term of the Credit Agreement. The Applicant Subsidiary Borrower hereby undertakes to ratify everything which its Attorneys shall do in order to execute the Documents mentioned herein. (C) Representations and Warranties. Each Borrower hereby represents and warrants that (i) the representations and warranties contained in Article VI of the Credit Agreement are correct on and as of the date hereof as though made on and as of such date (except for those representations and warranties which by their terms relate solely to an earlier date) and after giving effect to the amendments contained herein and the amended and restated Schedules to the Credit Documents attached hereto as Exhibit C, (ii) no Default or Event of Default exists under the Credit Agreement on and as of the date hereof and after giving effect to the amendments contained herein, (iii) it has the corporate power and authority to execute and deliver this Amendment and to perform its obligations hereunder and has taken all necessary corporate action to authorize the execution, delivery and performance by it of this Amendment and (iv) it has duly executed and delivered this Amendment, and this Amendment constitutes its legal, valid and binding obligation enforceable in accordance with its terms except as the enforceability thereof may be limited by bankruptcy, insolvency or other similar laws affecting the rights of creditors generally or by general principles of equity. 4 5 (D) Conditions to Effectiveness. This Amendment shall become effective upon satisfaction of the following conditions precedent: 1. Replacement Notes. Receipt by the Agent of executed replacement Revolving Notes by the Post-Reorganization Borrowers substantially in the form attached to the Credit Agreement. 2. Corporate Documents. Receipt by the Agent of the following: (a) Copies of the articles or certificates of incorporation or other charter documents of the Applicant Subsidiary Borrower certified to be true and complete as of a recent date by the appropriate Governmental Authority of the state or other jurisdiction of its incorporation and certified by a secretary or assistant secretary of such Applicant Subsidiary Borrower to be true and correct as of the date hereof. (b) A copy of the bylaws of the Applicant Subsidiary Borrower certified by a secretary or assistant secretary of the Applicant Subsidiary Borrower to be true and correct as of the date hereof. (c) Copies of resolutions of the Board of Directors of each relevant Borrower approving and implementing the Reorganization and the transactions contemplated thereby and of each Borrower approving and authorizing execution and delivery of this Amendment, certified by a secretary or assistant secretary of such Borrower to be true and correct and in force and effect as of the date hereof. (d) Copies of (i) certificates of good standing, existence or its equivalent with respect to the Applicant Subsidiary Borrower certified as of a recent date by the appropriate governmental authorities of the state or other jurisdiction of incorporation and each other jurisdiction in which the failure to so qualify and be in good standing could reasonably be expected to have a Material Adverse Effect and (ii) to the extent available, a certificate indicating payment of all corporate franchise taxes certified as of a recent date by the appropriate governmental taxing authorities. (e) An incumbency certificate of the Applicant Subsidiary Borrower certified by a secretary or assistant secretary to be true and correct as of the date hereof. 3. Personal Property Collateral. Receipt by the Agent of the following: (a) New and/or amended UCC-1 financing statements for the Borrowers, as appropriate and necessary to perfect or continue the perfection of the Agent's security interest in the Collateral. (b) all stock certificates evidencing the Capital Stock pledged to the Agent pursuant to the Pledge Agreement following the Reorganization, together with duly executed in blank undated stock powers attached thereto; and 5 6 (c) such patent/trademark/copyright filings as requested by the Agent in order to perfect the Agent's security interest in the Collateral following the Reorganization, including, without limitation, filings to effect name changes and transfers of intellectual property with the U.S. Patent and Trademark Office and new notices of grants of security interests in favor of the Agent to reflect such changes and transfers. 4. Real Property Collateral. Receipt by the Agent of the following: (a) In regard to all Eligible Real Properties owned by the Borrowers which have been or are to be affected by the Reorganization, the Company shall comply with, and furnish to the Agent the items listed in, Section 7 of Schedule 1.1(b) to the Credit Agreement (other than new Mortgage Instruments), including but not limited to (i) copies of filed merger documents for the Mortgaged Properties set forth on Exhibit D-1 hereto; (ii) copies of executed deeds (including assumption of the existing Mortgage Instruments) for the Mortgaged Properties set forth on Exhibit D-2; (iii) delivery of title commitments without survey exceptions for all Mortgaged Properties; (iv) delivery of all title exceptions relating thereto all Mortgaged Properties; (v) insurance certificates relating to all Mortgaged Properties not previously delivered on the Closing Date; and (vi) acknowledgment agreements with respect to all leased and mortgaged properties of the Applicant Subsidiary Borrower. Flood insurance on the Elizabeth City and Mount Airy, North Carolina properties shall not be required, but unless and until such flood insurance is obtained, such properties shall be excluded from the Borrowing Base. (b) In regard to the Claremont Property, the Agent shall have received: (i) a Mortgagee Lien Waiver, substantially in the form of Exhibit N to the Credit Agreement, duly executed by NationsBank, N.A. ("NationsBank"); 6 7 (ii) UCC-3 partial releases of NationsBank's security interest in personal property; (iii) an executed amendment to the fixture filing; and (iv) a copy of the Letter of Credit issued in favor of NationsBank to secure certain mortgage obligations of the Borrower owed to NationsBank. In the event the Mortgagee Lien Waiver and UCC-3 releases referred to in paragraphs 4(b)(i) and 4(b)(ii) above have not been received by the Agent on or prior to the date of the Reorganization, personal property located at the Claremont property shall be excluded from the Borrowing Base until such Mortgagee Lien Waiver and UCC-3 releases have been received by the Agent. 5. Opinions of Counsel. Receipt by the Agent of an opinion, or opinions (which shall cover, among other things, authority, legality, validity, binding effect, enforceability of this Amendment and attachment and perfection of liens), satisfactory to the Agent, addressed to the Agent and the Lenders and dated the Closing Date, from legal counsel to the Borrowers. (E) Except as modified hereby, all of the terms and provisions of the Credit Agreement (and Exhibits and Schedules thereto) shall remain in full force and effect. (F) The Borrowers agree to pay all reasonable costs and expenses of the Agent in connection with the preparation, execution and delivery of this Amendment, including without limitation the reasonable fees and expenses of Moore & Van Allen, PLLC. (G) Execution and delivery of this Amendment by the Borrowers shall constitute compliance with and satisfaction of the terms and conditions of Section 7.16 of the Credit Agreement as such section applies to the Applicant Subsidiary Borrower. (H) This Amendment may be executed in any number of counterparts, each of which when so executed and delivered shall be deemed an original and it shall not be necessary in making proof of this Amendment to produce or account for more than one such counterpart. (I) This Amendment and the Credit Agreement as amended hereby shall be governed by and construed and interpreted in accordance with the laws of the State of North Carolina. [Remainder of page intentionally left blank] 7 8 IN WITNESS WHEREOF, each of the parties hereto has caused a counterpart of this Amendment to be duly executed and delivered as of the date first above written. COMPANY: FRESH FOODS, INC. By: /s/ JAMES E. HARRIS ------------------------- Name: James E. Harris Title: Vice President SUBSIDIARY BORROWERS: CLAREMONT RESTAURANT GROUP, LLC BY: FRESH FOODS, INC., its Sole Member CHARDENT, INC. FRESH FOODS PROPERTIES, LLC BY: FRESH FOODS, INC., its Sole Member SPICEWOOD, INC. SUNSHINE WSMP, INC. FRESH FOODS SALES, LLC BY: FRESH FOODS, INC., its Sole Member PIERRE FOODS, LLC BY: FRESH FOODS, INC., its Sole Member 9 MOM `n' POP'S COUNTRY HAM, LLC BY: PIERRE FOODS, LLC, its Sole Member BY: FRESH FOODS, INC., its Sole Member SAGEBRUSH OF TENNESSEE, L.P. BY: SAGEBRUSH OF SOUTH CAROLINA, LLC General Partner BY: CLAREMONT RESTAURANT GROUP, LLC, its Sole Member BY: FRESH FOODS, INC., its sole member SAGEBRUSH OF NORTH CAROLINA, LLC BY: CLAREMONT RESTAURANT GROUP, LLC its Sole Member BY: FRESH FOODS, INC., its sole member SAGEBRUSH OF SOUTH CAROLINA, LLC BY: CLAREMONT RESTAURANT GROUP, LLC, its Sole Member BY: FRESH FOODS, INC., its sole member 10 PIERRE LEASING, LLC BY: FRESH FOODS, INC., its Sole Member By: /s/ JAMES E. HARRIS ----------------------- Name: James E. Harris Title: Vice President 11 AGENT AND LENDERS: FIRST UNION COMMERCIAL CORPORATION, as Agent and a Lender By: /s/ ERIC BUTLER ------------------------------- Name: Eric Butler ------------------------------- Title: SVP ------------------------------- NATIONSBANK, N.A., as a Lender By: /s/ ANGELA PETERSON LEAKE ------------------------------- Name: Angela Peterson Leake ------------------------------- Title: Vice President ------------------------------- NATIONAL CITY COMMERCIAL FINANCE, INC., as a Lender By: /s/ Joseph L. White ------------------------------- Name: Joseph L. White ------------------------------- Title: Sr. VP ------------------------------- AMERICAN NATIONAL BANK AND TRUST COMPANY OF CHICAGO, as a Lender By: /s/ LEE LABINE ------------------------------- Name: Lee LaBine ------------------------------- Title: AVP ------------------------------- 12 EXHIBIT A PLAN OF REORGANIZATION 13 FRESH FOODS, INC. PLAN OF REORGANIZATION 1. Business Combinations. (i) Sagebrush Group. Merge Tennessee shell corporations together in sideways merger, with Kingsport Foods, Inc. ("Kingsport Foods") as survivor; immediately thereafter, merge Sagebrush, Inc., a North Carolina corporation ("Sagebrush") downstream into Kingsport Foods, resulting in the structure set forth on Exhibit A. (ii) Second Tier Subsidiaries. Merge (i) Elloree Foods, Inc., a South Carolina corporation ("Elloree") upstream into South Carolina WSMP, Inc., a South Carolina corporation ("SC WSMP"), and (ii) St. Augustine, Inc., a Florida corporation ("St. Augustine") and Naples, Inc., a Florida corporation ("Naples") upstream into Sunshine WSMP, Inc., a Florida corporation ("Sunshine"), resulting in the structure set forth on Exhibit B. (iii) Segregated Jurisdiction Mergers. Merge Greenville Food Systems, Incorporated, a North Carolina corporation ("Greenville"), Matthews Prime Sirloin, Inc., a North Carolina corporation ("Matthews") and SC WSMP sideways and D&S Food Systems, LLC, a Georgia limited liability company ("D&S") and Georgia Buffet Restaurants, Inc., a Georgia corporation ("Georgia Buffet") upstream into Georgia WSMP, a Georgia corporation ("Georgia WSMP"), resulting in the structure set forth on Exhibit C. (iv) Acquisition LLC Merger. Merge Georgia WSMP, Prime Sirloin, Inc., a Tennessee corporation ("Prime Sirloin"), Kingsport Foods, Tennessee WSMP, Inc., a Tennessee corporation ("Tennessee WSMP"), Brunswick Associates, Inc., a Georgia corporation ("Brunswick"), Seven Stars, Inc., a Maryland corporation ("Seven Stars") and Virginia WSMP, Inc., a Virginia corporation ("Virginia WSMP") sideways into Fresh Foods Acquisition, LLC, a newly created Georgia limited liability company ("Acquisition LLC"), resulting in the structure set forth on Exhibit D. (v) Acquisition LLC-Claremont Merger. Merge Acquisition LLC sideways into Claremont Restaurant Group, LLC, a North Carolina limited liability company ("Claremont"), resulting in the structure set forth on Exhibit E. 2. Capital Contributions. (i) Fresh Foods contributes 11 owned North Carolina restaurant properties and leasehold interests in 14 other North Carolina restaurants (the "Restaurant Assets") and other tangible personal property associated therewith to Fresh Foods Sales, LLC, a North Carolina limited liability company ("Sales"); (ii) Fresh Foods contributes the leasehold interest in its Virginia restaurant and other tangible personal property associated therewith to Claremont; 14 (iii) Fresh Foods contributes: (1) smokehouse assets, including the real property associated therewith (the "Smokehouse Assets"), and (2) its other manufacturing operations into Pierre Foods, LLC, a North Carolina limited liability company ("Pierre Foods"); (iv) Fresh Foods contributes manufacturing and other intellectual property to Fresh Foods Properties, LLC, a North Carolina limited liability company ("Properties") and contributes restaurant intellectual property to Claremont; Properties licenses certain manufacturing intellectual property to Pierre Foods and Claremont licenses certain restaurant intellectual property to Sales; and (v) Pierre Foods contributes the Smokehouse Assets, less the real property, to Mom `n' Pop's Country Ham, LLC, a North Carolina limited liability company ("Country Ham"). 3. Organization of Pierre Leasing. (i) Fresh Foods organizes Pierre Leasing, LLC, a North Carolina limited liability company and direct wholly-owned subsidiary of Fresh Foods ("Pierre Leasing"); (ii) Pierre Foods transfers a 2 1/2% undivided interest in the real property and improvements acquired by Pierre Foods from Hudson Foods, Inc. on June 9, 1998 (the "Pierre Assets") to Pierre Leasing; and (iii) Pierre Leasing leases its interest in the Pierre Assets back to Pierre Foods. 4. Contribution of LP Interest. (i) Fresh Foods contributes its leasehold interest in, and personal property associated with, its Newport, Tennessee restaurant to Sagebrush of Tennessee, LP, a Delaware limited partnership (the "LP") in exchange for a 10% limited partnership interest in the LP; (ii) Fresh Foods contributes the limited partnership interest to Claremont; and (iii) Claremont contributes the limited partnership interest to Chardent, resulting in the final structure set forth on Exhibit F. 5. Notes Payable. (i) Pierre Foods issues two notes payable in the amounts of $115 million and $30 million (with interest rates of 11 1/4% and 8 1/4%, respectively) to Fresh Foods (the "Notes") in exchange for (i) the purchase money contributed by Fresh Foods for the purchase of the Pierre Assets and (ii) the Smokehouse Assets and other manufacturing operations; and (ii) Fresh Foods assigns the Notes to Sales as a capital contribution. 15 EXHIBIT A [Organizational Chart--Omitted] 16 EXHIBIT B [Organizational Chart--Omitted] 17 EXHIBIT C [Organizational Chart--Omitted] 18 EXHIBIT D [Organizational Chart--Omitted] 19 EXHIBIT E [Organizational Chart--Omitted] 20 EXHIBIT F [Organizational Chart--Omitted] 21 EXHIBIT B-1 POST-REORGANIZATION: FORMER SUBSIDIARY BORROWERS Georgia WSMP Greenville Food Systems Incorporated Matthews Prime Sirloin, Inc. SC WSMP Elloree Foods D&S Food Systems, LLC Georgia Buffet Restaurants, Inc. Prime Sirloin, Inc. Kingsport Foods Sagebrush DTN, Inc. Sagebrush of Sevierville, Inc. Knoxville Foods, Inc. Oak Ridge Foods, Inc. Tumbleweed of Pigeon Forge, Inc. Sagebrush, Inc. Tennessee WSMP, Inc. Brunswick Associates, Inc. Seven Stars Virginia WSMP St. Augustine, Inc. Naples, Inc. 2 22 EXHIBIT B-2 POST-REORGANIZATION BORROWERS Fresh Foods, Inc. Pierre Leasing, LLC Pierre Foods, LLC Fresh Foods Properties, LLC Claremont Restaurant Group, LLC Fresh Foods Sales, LLC Sunshine WSMP, Inc. Mom & Pop's Country Ham, LLC Sagebrush of SC, LLC Sagebrush of NC, LLC Chardent, Inc. Spicewood, Inc. Sagebrush of TN, LP 23 EXHIBIT C AMENDED AND RESTATED SCHEDULES TO CREDIT AGREEMENT 24 SCHEDULE 1.1A LENDERS AND COMMITMENTS REVOLVING REVOLVING CREDIT LETTER OF CREDIT COMMITMENT CREDIT LENDER COMMITMENT PERCENTAGE COMMITMENT - ------ ---------- ---------- ---------- First Union Commercial $22,500,000 30.00001% $3,000,000 Corporation American National Bank & $17,500,000 23.33333% Trust Company National City Bank $17,500,000 23.33333% NationsBank, N.A. $17,500,000 23.33333% TOTAL $75,000,000 100.00000% $3,000,000 25 SCHEDULE 1.1B CLOSING CONDITIONS The obligation of each Lender to make Revolving Loans and/or of the Issuing Bank to issue Letters of Credit shall be subject to the satisfaction, on or prior to the Closing Date, of the following conditions precedent: 1. Executed Credit Documents. Receipt by the Agent of duly executed copies of: (a) this Credit Agreement; (b) the Revolving Notes; (c) the Security Documents; and (d) all other Credit Documents, each in form and substance acceptable to the Lenders in their sole discretion. 2. Corporate Documents. Receipt by the Agent of the following: (a) Charter Documents. Copies of the articles or certificates of incorporation or other charter documents of each Borrower certified to be true and complete as of a recent date by the appropriate Governmental Authority of the state or other jurisdiction of its incorporation and certified by a secretary or assistant secretary of such Borrower to be true and correct as of the Closing Date. (b) Bylaws. A copy of the bylaws of each Borrower certified by a secretary or assistant secretary of such Borrower to be true and correct as of the Closing Date. (c) Resolutions. Copies of resolutions of the Board of Directors of each Borrower approving and adopting the Credit Documents to which it is a party, the transactions contemplated therein and authorizing execution and delivery thereof, certified by a secretary or assistant secretary of such Borrower to be true and correct and in force and effect as of the Closing Date. (d) Good Standing. Copies of (i) certificates of good standing, existence or its equivalent with respect to each Borrower certified as of a recent date by the appropriate governmental authorities of the state or other jurisdiction of incorporation and each other jurisdiction in which the failure to so qualify and be in good standing could reasonably be expected to have a Material Adverse Effect and (ii) to the extent available, a certificate indicating payment of all corporate franchise taxes certified as of a recent date by the appropriate governmental taxing authorities. (e) Incumbency. An incumbency certificate of each Borrower certified by a secretary or assistant secretary to be true and correct as of the Closing Date. 3. Financial Statements. Receipt by the Agent and the Lenders of the financial statements and the accountants' unqualified opinion and management letter prepared in connection therewith described in Section 6.6 of the Credit Agreement and such other information relating to the Borrowers as the Agent may reasonably require in connection with the structuring and syndication of credit facilities of 26 the type described herein. The Borrowers shall certify as of the Closing Date that such financial statements have been prepared in accordance with the books and records of the Borrowers and fairly present in all material respects the financial condition of each of the Borrowers (including the Pierre Foods Division) at the dates thereof and the results of operations for the periods indicated (subject, in the case of unaudited financial statements, to normal year-end adjustments and the absence of footnote disclosures ), and such financial statements have been prepared in conformity with GAAP consistently applied throughout the periods involved. 4. Opinions of Counsel. Receipt by the Agent of an opinion, or opinions (which shall cover, among other things, authority, legality, validity, binding effect, enforceability and attachment and perfection of liens), satisfactory to the Agent, addressed to the Agent and the Lenders and dated the Closing Date, from legal counsel to the Borrowers. 5. Environmental Reports. Receipt by the Agent in form and substance satisfactory to it of the environmental assessment reports and related documents prepared in connection with the Real Estate. 6. Personal Property Collateral. The Agent shall have received: (a) searches of Uniform Commercial Code filings in the jurisdiction of the chief executive office of each Borrower and each jurisdiction where any Collateral is located or where a filing would need to be made in order to perfect the Agent's security interest in the Collateral, copies of the financing statements on file in such jurisdictions and evidence that no Liens exist other than Permitted Liens; (b) duly executed UCC financing statements for each appropriate jurisdiction as is necessary, in the Agent's sole discretion, to perfect the Agent's security interest in the Collateral; (c) searches of ownership of intellectual property in the appropriate governmental offices and such patent/trademark/copyright filings as requested by the Agent in order to perfect the Agent's security interest in the Collateral; (d) all stock certificates evidencing the Capital Stock pledged to the Agent pursuant to the Pledge Agreement, together with duly executed in blank undated stock powers attached thereto; (e) such patent/trademark/copyright filings as requested by the Agent in order to perfect the Agent's security interest in the Collateral; (f) all instruments and chattel paper in the possession of any of the Borrowers, together with allonges or assignments as may be necessary or appropriate to perfect the Agent's security interest in the Collateral to the extent required under the Security Agreement; and (g) duly executed consents as are necessary, in the Agent's sole discretion, to perfect the Lenders' security interest in the Collateral. 7. Real Property Collateral. Receipt by Lender of the following: 27 a. Fully executed and notarized mortgages, deeds of trust or deeds to secure debt (each, as the same may be amended, modified, restated or supplemented from time to time, a and collectively the "Mortgage Instruments") encumbering the fee interest of Borrowers in each real property asset designated in Schedule 6.19 (each a "Mortgaged Property" and collectively the "Mortgaged Properties". b. A title report obtained by Borrower in respect of each of the Mortgaged Properties. c. Lender shall have received, and the title insurance company issuing the title policies (the "Title Insurance Company") shall have received, maps or plats of an as-built survey of the sites of the real property covered by the Mortgage Instruments certified to Lender and the Title Insurance Company in a manner reasonably satisfactory to each of Lender and the Title Insurance Company, dated a date reasonably satisfactory to Lender and the Title Insurance Company by an independent professional licensed land surveyor, which maps or plats and the surveys on which they are based shall be made in accordance with standards that enable the Title Insurance Company to issue the title policies without exception for "Survey matters", except for matters as are reasonably acceptable to Lender. d. ALTA mortgagee title insurance policies issued by Chicago Title Insurance Company (the "Mortgage Policies"), in amounts not less than the respective amounts designated in Schedule 6.19 with respect to any particular Mortgaged Property, assuring Lender that each of the Mortgage Instruments creates a valid and enforceable first priority mortgage lien on the applicable Mortgaged Property, free and clear of all defects and encumbrances except Permitted Liens, which Mortgage Policies shall be in form and substance reasonably satisfactory to Lender and shall provide for affirmative insurance and such reinsurance as Lender may reasonably request, all of the foregoing in form and substance reasonably satisfactory to Lender. e. Evidence, which may be in the form of a letter from an insurance broker or a municipal engineer, as to whether (i) any Mortgaged Property (a "Flood Hazard Property") is in an area designated by the Federal Emergency Management Agency as having special flood or mud slide hazards and (ii) the community in which such Flood Hazard Property is located is participating in the National Flood Insurance Program. f. If there are any Flood Hazard Properties, Borrower's written acknowledgment of receipt of written notification from Lender (i) as to the existence of each such Flood Hazard Property and (ii) as to whether the community in which each such Flood Hazard Property is located is participating in the National Flood Insurance Program. g. Evidence satisfactory to Lender that each of the Mortgaged Properties, and the uses of the Mortgaged Properties, are in compliance in all material respects with all applicable laws, regulations and ordinances including without limitation health and environmental protection laws, erosion control ordinances, storm drainage control laws, doing business and/or licensing laws, zoning laws (the evidence submitted as to zoning should include the zoning designation made for each of the Mortgaged Properties, the permitted uses of each such Mortgaged Property under such zoning designation and zoning requirements as to parking, lot size, ingress, egress and building setbacks) and laws regarding access and facilities for disabled persons. 28 h. Duly executed UCC fixture financing statements for each Mortgaged Property to be filed in the appropriate jurisdiction as is necessary, in Lender's sole discretion, to perfect Lender's lien on such Mortgaged Property. i. Real estate appraisals for each Mortgaged Property satisfactory in form and substance to the Agent. 8. Priority of Liens. The Agent shall have received satisfactory evidence that (a) the Agent, on behalf of the Lenders, holds a perfected, first priority Lien on all Collateral (subject to clause (b)) and (b) none of the Collateral is subject to any other Liens other than Permitted Liens. 9. Equipment Appraisals. The Agent shall have received and approved appraisals of the Equipment prepared by each of the appraisers listed on Schedule 1.1(G) to the Credit Agreement. 10. Opening Borrowing Base Certificate. Receipt by the Agent of a Borrowing Base Certificate as of the Closing Date, substantially in the form of Exhibit L, certified by the chief financial officer of the Company to be true and correct as of the Closing Date and demonstrating availability of Loans permitted to be borrowed under the Credit Agreement, after giving effect to the Acquisition of the Pierre Foods Division and the Loans made on the Closing Date, of at least $17,000,000. 11. Evidence of Insurance. Receipt by the Agent of copies of insurance policies or certificates of insurance of the Borrowers evidencing liability and casualty insurance meeting the requirements set forth in the Credit Documents, including, but not limited to, naming the Agent as loss payee on behalf of the Lenders and as additional insured. 12. Corporate Structure. The corporate capital and ownership structure of the Company and its Subsidiaries shall be as described in Schedule 6.9. 13. Subordinated Debt. (a) the Company shall have issued the Subordinated Debt and such which shall contain subordination provisions satisfactory to the Agent, (b) the Agent shall have received a copy, certified by an officer of the Company as true and complete, of the indenture governing the Subordinated Debt as originally executed and delivered, and no amendment or modification thereof shall have been entered into on or prior to the Closing Date which shall not have been approved by each of the Lenders and (c) the Borrowers shall have received gross cash proceeds from the issuance of the Subordinated Debt in an aggregate principal amount of $100,000,000. 14. Consents. Receipt by the Agent of evidence that all governmental, shareholder and third party consents and approvals, if any, required in connection with the financings and other transactions contemplated by the Credit Agreement and expiration of all applicable waiting periods without any action being taken by any authority that could restrain, prevent or impose any material adverse conditions on such transactions or that could seek or threaten any of the foregoing, and no law or regulation shall be applicable which in the judgment of the Agent could have such effect. 15. Litigation. There shall not exist any pending or threatened action, suit, investigation or proceeding against a Borrower that could reasonably be expected to have a Material Adverse Effect. 16. Other Indebtedness. Receipt by the Agent of evidence that, after giving effect to the making of the Revolving Loans made on the Closing Date, the Borrowers shall have no Funded Indebtedness other than the Indebtedness under (a) the Credit Documents, and (b) the Subordinated Debt. 29 17. Solvency Certificate. Receipt by the Agent of an officer's certificate for each Borrower prepared by the chief financial officer of each such Borrower as to the financial condition, solvency and related matters of each such Borrower, in each case after giving effect to the initial borrowings under the Credit Documents, in substantially the form of Exhibit C hereto. 18. Officer's Certificates. The Agent shall have received a certificate or certificates executed by an Executive Officer of the Company as of the Closing Date stating that (a) each Borrower is in compliance with all existing financial obligations, (b) all governmental, shareholder and third party consents and approvals, if any, with respect to the Credit Documents and the transactions contemplated thereby have been obtained, (c) no action, suit, investigation or proceeding is pending or threatened in any court or before any arbitrator or governmental instrumentality that purports to affect any Borrower or any transaction contemplated by the Credit Documents, if such action, suit, investigation or proceeding could reasonably be expected to have a Material Adverse Effect, (d) the transactions contemplated by the Separation Agreement have been consummated in accordance with the terms thereof and (e) immediately after giving effect to this Credit Agreement, the other Credit Documents and all the transactions contemplated therein to occur on such date, (i) each of the Borrowers is solvent, (ii) no Default or Event of Default exists, (iii) all representations and warranties contained herein and in the other Credit Documents are true and correct in all material respects, and (iv) the Borrowers are in compliance with each of the financial covenants set forth in Section 8. 19. Fees and Expenses. Payment by the Borrowers of all fees and expenses owed by them to the Lenders and the Agent, including, without limitation, payment to the Agent of the fees set forth in the Fee Letter. 20. Sources and Uses; Payment Instructions. Receipt by the Agent of (a) a statement of sources and uses of funds covering all payments reasonably expected to be made by the Company in connection with the transactions contemplated by the Credit Documents to be consummated on the Closing Date, including an itemized estimate of all fees, expenses and other closing costs and (b) payment instructions with respect to each wire transfer to be made by the Agent on behalf of the Lenders or the Company or the Subsidiary Borrower on the Closing Date setting forth the amount of such transfer, the purpose of such transfer, the name and number of the account to which such transfer is to be made, the name and ABA number of the bank or other financial institution where such account is located and the name and telephone number of an individual that can be contacted to confirm receipt of such transfer. 21. Purchase Agreement. There shall not have been any material modification, amendment, supplement or waiver to the Purchase Agreement without the prior written consent of the Agent, including, but not limited to, any modification, amendment, supplement or waiver relating to the amount or type of consideration to be paid in connection with the Acquisition of the Pierre Foods Division and the contents of all disclosure schedules and exhibits, and the Acquisition of the Pierre Foods Division shall have been consummated in accordance with the terms of the Purchase Agreement (without waiver of any conditions precedent to the obligations of the buyer thereunder). The Agent shall have received the final Purchase Agreement, together with all exhibits and schedules thereto, certified by an officer of the Company. 22. Year 2000 Compliance. Receipt by the Agent of the Company's plan to assure that its computer-based systems will be able to operate and effectively process data including dates on and after January 1, 2000. 30 23. Regulatory Compliance. Receipt by the Agent of copies of the Company's licenses from applicable federal, state and local regulatory agencies. 24. Other. Receipt by the Lenders of such other documents, instruments, agreements or information as reasonably requested by any Lender, including, but not limited to, information regarding litigation, tax, accounting, labor, insurance, pension liabilities (actual or contingent), real estate leases, material contracts, debt agreements, property ownership and contingent liabilities of the Borrowers. The documents referred to in this Schedule shall be delivered to the Agent and the Lenders no later than the Closing Date. The certificates and opinions referred to in this Schedule shall be dated the Closing Date and shall be satisfactory in all material respects to the Agent and the Lenders. 31 SCHEDULE 1.1C LIENS Lienor Collateral - ------ ---------- Waldorf Corporation One (1) Adco Cavity Load Cartoner Two (2) Waldorf Hot Melt Midget Sealers One (1) Adco Top Loading Cartoner Refco Investments Inc. Two (2) Waldorf Hoerner Cartoners NationsBank, N.A. Bakery property (approximately 10.629 acres) located at 3437 E. Main Street, Claremont, NC 28610 The following are liens of record which may apply to Pierre Foods, LLC assets and which will be released post-closing by Tyson Foods, Inc. or Hudson Foods, Inc., as applicable: Lienor Equipment - ------ --------- Shawmut Bank N.A. Automatic finished frozen patty stacker BOT Financial Corporation Rheon sandwich line Formax patty forming and shaping plates IBM Corp. IBM equipment In addition, all of the lessors with whom the Borrowers have capital leases have filed security interests in the leased machinery and equipment. See Schedule 1.1D, Indebtedness. 32 SCHEDULE 1.1D INDEBTEDNESS Principal Balance Creditor as of June 9, 1998 - -------- ------------------ Industrial Revenue Bonds 2,352,132 Capital Lease Lessor - -------------------- CITIF 92,881 Siemens Credit 45,420 Amplicon Financial 227,992 Hudson Foods 29,702 Textron Financial #1 219,086 Textron Financial #2 28,509 Capital Associates 439,456 The Borrowers also have two unsecured letters of credit. See Schedule 1.1H, Unsecured Letters of Credit. 33 SCHEDULE 1.1E INVESTMENTS Money Fund Account with J.C. Bradford & Company. Balance as of May 31, 1998 was $213,874. 34 SCHEDULE 1.1F CORPORATE STRUCTURE 35 FRESH FOODS, INC. PLAN OF REORGANIZATION 1. Business Combinations. (i) Sagebrush Group. Merge Tennessee shell corporations together in sideways merger, with Kingsport Foods, Inc. ("Kingsport Foods") as survivor; immediately thereafter, merge Sagebrush, Inc., a North Carolina corporation ("Sagebrush") downstream into Kingsport Foods, resulting in the structure set forth on Exhibit A. (ii) Second Tier Subsidiaries. Merge (i) Elloree Foods, Inc., a South Carolina corporation ("Elloree") upstream into South Carolina WSMP, Inc., a South Carolina corporation ("SC WSMP"), and (ii) St. Augustine, Inc., a Florida corporation ("St. Augustine") and Naples, Inc., a Florida corporation ("Naples") upstream into Sunshine WSMP, Inc., a Florida corporation ("Sunshine"), resulting in the structure set forth on Exhibit B. (iii) Segregated Jurisdiction Mergers. Merge Greenville Food Systems, Incorporated, a North Carolina corporation ("Greenville"), Matthews Prime Sirloin, Inc., a North Carolina corporation ("Matthews") and SC WSMP sideways and D&S Food Systems, LLC, a Georgia limited liability company ("D&S") and Georgia Buffet Restaurants, Inc., a Georgia corporation ("Georgia Buffet") upstream into Georgia WSMP, a Georgia corporation ("Georgia WSMP"), resulting in the structure set forth on Exhibit C. (iv) Acquisition LLC Merger. Merge Georgia WSMP, Prime Sirloin, Inc., a Tennessee corporation ("Prime Sirloin"), Kingsport Foods, Tennessee WSMP, Inc., a Tennessee corporation ("Tennessee WSMP"), Brunswick Associates, Inc., a Georgia corporation ("Brunswick"), Seven Stars, Inc., a Maryland corporation ("Seven Stars") and Virginia WSMP, Inc., a Virginia corporation ("Virginia WSMP") sideways into Fresh Foods Acquisition, LLC, a newly created Georgia limited liability company ("Acquisition LLC"), resulting in the structure set forth on Exhibit D. (v) Acquisition LLC-Claremont Merger. Merge Acquisition LLC sideways into Claremont Restaurant Group, LLC, a North Carolina limited liability company ("Claremont"), resulting in the structure set forth on Exhibit E. 2. Capital Contributions. (i) Fresh Foods contributes 11 owned North Carolina restaurant properties and leasehold interests in 14 other North Carolina restaurants (the "Restaurant Assets") and other tangible personal property associated therewith to Fresh Foods Sales, LLC, a North Carolina limited liability company ("Sales"); (ii) Fresh Foods contributes the leasehold interest in its Virginia restaurant and other tangible personal property associated therewith to Claremont; 36 (iii) Fresh Foods contributes: (1) smokehouse assets, including the real property associated therewith (the "Smokehouse Assets"), and (2) its other manufacturing operations into Pierre Foods, LLC, a North Carolina limited liability company ("Pierre Foods"); (iv) Fresh Foods contributes manufacturing and other intellectual property to Fresh Foods Properties, LLC, a North Carolina limited liability company ("Properties") and contributes restaurant intellectual property to Claremont; Properties licenses certain manufacturing intellectual property to Pierre Foods and Claremont licenses certain restaurant intellectual property to Sales; and (v) Pierre Foods contributes the Smokehouse Assets, less the real property, to Mom `n' Pop's Country Ham, LLC, a North Carolina limited liability company ("Country Ham"). 3. Organization of Pierre Leasing. (i) Fresh Foods organizes Pierre Leasing, LLC, a North Carolina limited liability company and direct wholly-owned subsidiary of Fresh Foods ("Pierre Leasing"); (ii) Pierre Foods transfers a 2 1/2% undivided interest in the real property and improvements acquired by Pierre Foods from Hudson Foods, Inc. on June 9, 1998 (the "Pierre Assets") to Pierre Leasing; and (iii) Pierre Leasing leases its interest in the Pierre Assets back to Pierre Foods. 4. Contribution of LP Interest. (i) Fresh Foods contributes its leasehold interest in, and personal property associated with, its Newport, Tennessee restaurant to Sagebrush of Tennessee, LP, a Delaware limited partnership (the "LP") in exchange for a 10% limited partnership interest in the LP; (ii) Fresh Foods contributes the limited partnership interest to Claremont; and (iii) Claremont contributes the limited partnership interest to Chardent, resulting in the final structure set forth on Exhibit F. 5. Notes Payable. (i) Pierre Foods issues two notes payable in the amounts of $115 million and $30 million (with interest rates of 11 1/4% and 8 1/4%, respectively) to Fresh Foods (the "Notes") in exchange for (i) the purchase money contributed by Fresh Foods for the purchase of the Pierre Assets and (ii) the Smokehouse Assets and other manufacturing operations; and (ii) Fresh Foods assigns the Notes to Sales as a capital contribution. 37 EXHIBIT A [Organizational Chart--Omitted] 38 EXHIBIT B [Organizational Chart--Omitted] 39 EXHIBIT C [Organizational Chart--Omitted] 40 EXHIBIT D [Organizational Chart--Omitted] 41 EXHIBIT E [Organizational Chart--Omitted] 42 EXHIBIT F [Organizational Chart--Omitted] 43 SCHEDULE 1.1G EQUIPMENT APPRAISALS Machinery and equipment located at Cincinnati facility $6,413,025 Machinery and equipment located at Claremont facility 3,407,615 44 SCHEDULE 1.1H UNSECURED LETTERS OF CREDIT 1. People's Bank for $450,000 2. People's Bank for $700,000 3. First Union National Bank for $500,000 45 SCHEDULE 6.1 JURISDICTIONS OF ORGANIZATION States where Qualified to do State of Business as a Foreign Entity Organization Corporation or LLC - ------ ------------ ------------------ Fresh Foods, Inc. North Carolina None Claremont Restaurant Group, LLC North Carolina Virginia Georgia Tennessee Fresh Foods Properties, LLC North Carolina None Fresh Foods Sales, LLC North Carolina None Pierre Foods, LLC North Carolina Ohio Pierre Leasing, LLC North Carolina Ohio Mom `n' Pop's Country Ham, LLC North Carolina None Sunshine WSMP, Inc. Florida North Carolina Sagebrush of Tennessee, LP Delaware North Carolina Tennessee Sagebrush of North Carolina, LLC North Carolina None Sagebrush of South Carolina, LLC South Carolina North Carolina Chardent, Inc. Delaware North Carolina Spicewood, Inc. Delaware North Carolina 46 SCHEDULE 6.7 COLLATERAL LOCATIONS (i) The name and address of each warehouseman, filler, processor and packer at which Pierre Foods, LLC stores Inventory is as follows: Name Address ---- ------- Cincinnati Freezer 2881 E. Sharon Road Cincinnati, OH 45241 Buckles Warehouse Ohio 11880 Enterprise Avenue Cincinnati, OH 45241 Cicom/Cincinnati Commercial CS Unknown Cloverleaf Cold Storage 3110 Homeward Way Fairfield, OH 45018-0550 CS Integrated LLC 2750 Orbitor Drive Brea, CA 92621 CS Integrated LLC 325 Blake Road North Hopkins, MN 55343-8209 US Cold Storage Campbell 4302 South 30th Street Omaha, NE 68107 CS Integrated LLC 8 Lee Boulevard Malvern, PA 19355 Wash. Whslrs 999 Montague Expressway Milpitas, CA 95035 Costco Whlsle Consignment Center 7635 Cent. Industrial Drive, #18 Riviera Beach, FL 33404 US Cold Storage/Dallas Sams 3300 East Park Row Arlington, TX 76010 United Refrig. (Westgate)/Sams 1740 A. Westgate Parkway Atlanta, GA 30336 Henderson C.S./Sams Las Vegas 830 Horizon Drive Henderson, NV 80-14 47 Trenton Cold Storage Limited P.O. Box 100 Trenton Ontario CN K8V 5R1 K & N Distribution/Price Costco 601 S. W. 7th Renton, WA 98055 Polar Cold Storage 3776 Taylorsville Highway Statesville, NC 28625 United Refrigerated/Sams Indy 3320 S. Arlington Avenue Indianapolis, IN 46203 Wiscold, Inc./Sams Rochelle 600 Wiscold Drive Rochelle, IL 61068 Columbia Farms/Price Costco 16 Sutton Road Webster, MA 01570 Burris Maryland/Price Costco Rte 313 N. Federalsburg Road Federalsburg, MD 21632 Jay D.C.S./Oregon Commodity 8830 Southeast Herbert Court Clackamas, OR 97015 Nordic C.S./Price Costco 647 Occidental Avenue South Seattle, WA 98104 Mirlo/Washington Wholesales 11600 Riverside Dr. `B' Mira Loma, CA 91752 C & S Wholesale Grocers/BJ's Old Ferry Road Brattleboro, VT 05301 Commodity/Surplus District 12 Hills Avenue Concorde, NH 03301-4899 United Refrig./Sams Leesport RD #2 Orchard Lane Leesport, PA 19533 PFS Miami/Cost-U-Less 501 NE 183rd Street Miami, FL 33269 Interstate Distribution 110 Distribution Drive Hamilton, OH 45014 48 PFS West Sacramento P.O. Box 1325 West Sacramento, CA 95691 Security Capital Industrial Trust 4770 Interstate Drive Cincinnati, OH 45246 Catherine's Distribution Inc. 4825 Hovis Road Charlotte, NC 28205 (ii) The chief executive offices of all Borrowers and Subsidiaries are located at 3437 East Main Street, Claremont, North Carolina 28610. (iii) The books and accounts of the Borrowers and each of their Subsidiaries are kept at 3437 East Main Street, Claremont, North Carolina 28610. Pierre Foods, LLC also maintains books and accounts at 9990 Princeton Road, Cincinnati, OH 45246. Also see Schedule 6.19, Real Estate for a listing of additional jurisdictions in which the Borrowers and its Subsidiaries have assets, equipment and inventory. 49 SCHEDULE 6.8 FICTITIOUS BUSINESS NAMES Mom `n' Pop's Mom `n' Pop's Smokehouse Mom `n' Pop's Buffet & Bakery Mom `n' Pop's Country Biscuits Mom `n' Pop's Retail Outlets Mom `n' Pop's Country Collections Mom `n' Pop's Racing Mom `n' Pop's Ham House Mom `n' Pop's Bakery Mom `n' Pop's Bakery - WSMP, Inc. Mom `n' Pop's Bakery #18 Mom `n' Pop's Country Ham Western Steer Family Steakhouse Western Steer Steaks, Buffet & Bakery WSMP, Inc. WSMP, Inc. #9 WSMP, Inc. #18 WSMP, Inc. - Manufacturing WSMP/Mom `n' Pop's WSMP - Smokehouse Division WSMP, Inc. DBA - Mom `n' Pop's Smokehouse Bennett's Smokehouse & Saloon Bennett's Barbeque Bennett's Pit Bar-B-Que Bennett's Bennett's Catering Prime Sirloin Steak & Buffet Prime Sirloin Steaks, Buffet & Bakery Prime Sirloin Prime Sirloin of (location) Western Steer Mom `n' Pop's Mom's Kitchen WSMP Real Estate Sagebrush Sagebrush Steakhouse & Saloon 50 Pierre Foods, LLC used the following names prior to its acquisition by Fresh Foods, Inc: Hudson Foods Pierre Frozen Foods, a division of Hudson Foods Hudson Specialty Foods Pierre Hudson Pierre Foods 51 SCHEDULE 6.9 SUBSIDIARIES Claremont Restaurant Group, LLC Fresh Foods Properties, LLC Fresh Foods Sales, LLC Pierre Foods, LLC Pierre Leasing, LLC Mom `n' Pop's Country Ham, LLC Sunshine WSMP, Inc. Sagebrush of Tennessee, LP Sagebrush of North Carolina, LLC Sagebrush of South Carolina, LLC Chardent, Inc. Spicewood, Inc. 52 SCHEDULE 6.10 LITIGATION None 53 SCHEDULE 6.14 ERISA Fresh Foods Employee Health Plan WSMP Flexible Benefits Plan Fresh Foods Employee Stock Purchase Plan WSMP 401(k) Profit Sharing Plan Pierre Foods 401(k) Profit Sharing Plan Pierre Foods Life Insurance AD&D Plan Pierre Foods Short-Term Disability Plan Pierre Foods Long-Term Disability Plan Pierre Foods Business Travel Insurance Plan Hudson Foods Employee Health, Medical and Dental Plan 54 SCHEDULE 6.15 ENVIRONMENTAL DISCLOSURES 1. Prior to 1996, the Claremont facility was subject to surcharges for its level of BODs in discharges to a municipal sewer. The facility installed sewage pretreatment equipment to prevent such discharges. 2. The Pierre facility, in accordance with its county-issued industrial pretreatment permit, is currently paying a surcharge of approximately $67,000 per year for its level of BODs in discharge of waste water to a municipal sewer. 55 SCHEDULE 6.17 INTELLECTUAL PROPERTY Registration Issue Trademark Type No. Date - --------- ---- --- ---- Breakfast on the Go! federal 2,005,805 10/08/96 Cafe Pierre federal 1,876,055 01/24/95 Cafeteria Adventures federal 1,797,362 10/05/93 Commodity Magic federal 1,331,238 04/16/85 Dine `n With federal 1,912,699 08/15/95 Fast Choice federal 2,052,455 04/15/97 French Toast Boat federal 1,554,935 09/05/89 French Toast Boat & Design federal 1,626,155 12/04/90 Global Grill federal 2,112,383 11/11/97 GoldDiggers federal 1,121,101 06/26/79 Hot Diggity Subs federal 1,388,435 04/01/86 Hot Diggity Subs & Design federal 1,387,648 03/25/86 Lean Magic federal 1,677,773 03/03/92 Like Mom's & Design federal 1,517,327 12/20/88 Link-N-Dog federal 1,917,400 09/05/95 Micro-Wiches federal 1,505,035 09/20/88 Pierre & Design state (Ohio) TM7315 05/22/86 Pierre Classics federal 2,052,456 04/15/97 Pierre Main Street Diner federal 2,016,292 11/12/96 Pizza Parlor Sandwich federal 1,270,140 03/13/84 Pizza Parlor Sandwich federal 1,642,199 04/23/91 Pizza Parlor Sub federal 1,926,623 10/10/95 Quick-Wiches federal 1,784,320 07/27/93 Rib-B-Q federal 1,257,730 11/15/83 Rib-B-Q federal 1,270,954 03/20/84 Rib-B-Q federal 1,598,832 05/29/90 Rib-B-Q & Design federal 1,276,424 05/01/84 Rib-B-Q & Design federal 1,275,419 04/24/84 Rib-B-Q & Design foreign (Canada) 305,056 07/19/85 Rib-B-Q foreign (Canada) 305,055 07/19/85 Saus-A-Rage federal 1,928,706 10/17/95 Tastes of the World Logo (copyright) VA613-418 12/16/93 Two-Fers federal 1,505,013 09/20/88 Two-Fers federal 1,599,764 06/05/90 Villa Cinti federal 1,772,497 05/18/93 Wonderbites federal 1,781,595 07/13/98 56 Registration Issue Trademark Type No. Date - --------- ---- --- ---- Mom `n' Pop's Buffet & Bakery and Design federal 1,802,454 11/02/93 Western Steer Steaks Buffet Bakery and Design federal 1,773,290 05/25/93 Western Steer Family Restaurant and Design federal 1,674,648 02/04/92 Western Steer and Design federal 1,626,425 12/04/90 Mom `n' Pop's Country Store and Restaurant federal 1,460,268 10/06/87 Mom `n' Pop's Country Store and Restaurant federal 1,460,250 10/06/87 All-American Food Bar federal 1,436,858 04/14/87 For an All-American Family Meal federal 1,428,857 02/10/87 Western Steer Family Steakhouse federal 1,403,394 07/29/86 Western Steer federal 1,391,171 04/22/86 Mom `n' Pop's and Design federal 1,346,951 07/02/85 Mom `n' Pop's and Design federal 1,346,950 07/02/85 Steer and Design federal 1,384,755 02/25/86 Design Only federal 1,333,815 04/30/85 Steerburger federal 1,343,067 06/18/85 Super Stuffed federal 1,364,706 10/08/85 Western Steer Family Steakhouse and Design federal 1,322,741 02/26/85 Mom `n' Pop's and Design federal 1,341,238 06/11/85 Mom `n' Pop's and Design federal 1,335,749 05/14/85 Mom `n' Pop's federal 1,341,236 06/11/85 `Fluffy' and Design federal 1,272,996 04/03/84 Little Richard the Western Steer WS and Design federal 1,179,634 11/24/81 Design Only federal 1,214,411 10/26/82 Waltzing Matilda federal 1,165,051 08/11/81 Mom's Kitchen federal 1,146,516 01/27/81 Mom `n' Pop's and Design federal 1,095,528 07/04/78 Mom `n' Pop's and Design federal 1,095,364 07/04/78 Mom `n' Pop's federal 1,065,988 05/17/77 Mom `n' Pop's federal 1,071,065 08/09/77 Western Steer Family Steakhouse federal 1,068,735 06/28/77 Fast Choice federal 2,152,895 04/12/98 Rib-B-Q and Design federal 2,132,710 01/27/98 Sagebrush Steakhouse & Saloon federal 1,743,755 12/29/92 Golddigger Beef Nugget federal 1,521,147 01/17/89 57 Application Serial Pending Trademark Applications Type Date No. - ------------------------------ ---- ---- --- H.E.L.P.S. Healthcare Entree Low Prep Selections federal 11/19/97 75/392520 Pierre & Design foreign (Mexico) Pierre foreign (Mexico) Rib-B-Q & Design foreign (Japan) 34095/89 Rib-B-Q & Design foreign (Mexico) Rib-B-Q foreign (Japan) 34094/89 Rib-B-Q foreign (Mexico) Quick Classics federal 02/26/90 74-032,512 Savory Selections and Design federal 07/08/98 Fastbites federal 07/06/98 Patents: Exclusive, royalty-free, worldwide and perpetual patent license granted by Hudson Foods, Inc. on June 9, 1998 in the invention entitled "Process for Preparing Pureed Meat Products" set forth in an application for United States Letters Patent, Serial No. 08/959,485 recorded in the U.S. Patent and Trademark Office on October 10, 1997, and which was assigned to Hudson Foods, Inc. by Assignment dated October 16, 1997 recorded in the U.S. Patent and Trademark Office on October 28, 1997 at Reel/Frame: 8806/0691. Copyrights: Registration Registration Title Type No. Date - ----- ---- --- ---- Western Steer Steaks, Buffet, Bakery: Operations Manual federal Txu618984 08/11/94 Cafeteria Adventures Tastes of the World Logo federal VA613418 12/16/93 Tastes of the World Promotion Program: Manager's Kit federal TX3738877 12/27/93 Cafeteria Adventures Radical Chicken federal VA528350 10/08/92 Cafeteria Adventures Stars & Stripes General federal VA528349 10/08/92 Cafeteria Adventures Hamburger Man federal VA528348 10/08/92 Cafeteria Adventures Stars & Stripes Promotion Program federal TX3421700 10/08/92 Cafeteria Adventures Rock `n Roll Promotion Program federal TX3421699 10/08/92 58 Cafeteria Adventures Radical Promotion Program federal TX3421698 10/08/92 Barnyard Basics of Good Nutrition Questions and Answers federal TX3390603 08/07/92 Barnyard Basics of Good Nutrition Hunch-Out Toys federal VA524973 08/07/92 Today's Nutritious Lunch: It's Barnyard Bonus Day! federal VA519990 08/07/92 Barnyard Scene Bulletin Board Display: Barnyard Basics of Good Nutrition federal VA519989 08/07/92 Barnyard Basics of Good Nutrition: For Grades 1 & 2: Educator's Guide federal TX3380555 08/07/92 Barnyard Basics of Good Nutrition: For Grades 1 & 2: Educator's Guide federal TX3291538 04/02/92 59 SCHEDULE 6.19 REAL ESTATE Owned Properties: Property Address City State Zip - -------- ------- ---- ----- --- Claremont Restaurant Group, LLC Sagebrush #537 5030 Valley View Blvd., NW Roanoke VA 24012 Closed restaurant 2911 Cypress Mill Road Brunswick GA (leased to another party) Closed restaurant 997 Sunset Blvd. Jessup GA (leased to another party) Closed restaurant 1336 Andrew Johnson Highway Morristown TN (leased to another party) Fresh Foods Sales, LLC Bennett's #345 1819 Fairgrove Church Road Conover NC 28613 Prime Sirloin #376 3302 S. I-85 Service Road Charlotte NC 28208 Prime Sirloin #382 10450 E. Independence Blvd. Matthews NC 28105 Western Steer #22 1190 Lenoir Rhyne Blvd., SE Hickory NC 28602 Western Steer #51 3062 Hickory Blvd. Hudson NC 28638 Western Steer #111 316 Ehring House St. Elizabeth City NC 27909 Western Steer #292 101 Bost Road Morganton NC 28655 Western Steer #329 314 Blowing Rock Blvd. Lenoir NC 28645 Closed restaurant 2225 12th Avenue NE Hickory NC (leased to another party) Unimproved property (1.6 acres) Statesville NC Unimproved property (2.4 acres) Highway 127 South Hickory NC 60 Pierre Foods, LLC Claremont manufacturing facility 3437 E. Main Street Claremont NC 28610 Cincinnati manufacturing facility 9990 Princeton Road Cincinnati OH 45246 (Note: Pierre Leasing, LLC has a 2 1/2% undivided interest in this property) Sagebrush of North Carolina, LLC Sagebrush #527 566 Arbor Hill Road Kernersville NC 27284 Sagebrush #535 2000 Woodland Drive Mt. Airy NC 27030 Sagebrush #536 428 Jake Alexander Blvd. S. Salisbury NC 28144 Sagebrush #538 954 Blowing Rock Blvd., NE Lenoir NC 28645 Sagebrush #539 6170 South NC 16 Highway Denver NC 28037 Sagebrush #541 2100 Dalrymple Street Sanford NC 27330 Sagebrush #546 623 NC 24-27 By-Pass East Albemarle NC 28001 Sagebrush #547 1529 Freeway Drive Reidsville NC 27320 Sagebrush of South Carolina, LLC Sagebrush #532 482 By-Pass 72 NW Greenwood SC 29649 Sagebrush #540 190 Aiken Mall Drive Aiken SC 29803 Sagebrush of Tennessee, LP Sagebrush #511 110 Cedar Lane Knoxville TN 37912 Sagebrush #531 2468 Alcoa Highway Alcoa TN 37701 61 Sunshine WSMP, Inc. Closed restaurant 1603 US-1 Ft. Pierce FL (under contract to be sold in approx. 70 days) Closed restaurant 2005 US-1 S St. Augustine FL (leased to another party) Unimproved Property (1.5 acres) Pensacola FL 62 Leased Properties: Property Address City State Zip - -------- ------- ---- ----- --- Fresh Foods Sales, LLC Prime Sirloin #377 19601 Statesville Road Cornelius NC 28031 Prime Sirloin #379 3103 Taylorsville Road Statesville NC 28677 Western Steer #52 334 SW Blvd. Newton NC 28658 Western Steer #420 26 Radio Road Lexington NC 27292 Western Steer #425 1018 Rockford Street Mt. Airy NC 27030 Western Steer #426 1580 Yadkinville Road Mocksville NC 27028 Western Steer #427 825 E. Main Street Jefferson NC 28640 Western Steer #428 Corner 601 & 421 Yadkinville NC 27055 Western Steer #434 1675 Blowing Rock Road Boone NC 28607 Closed restaurant 504 Leming Drive Morganton NC (subleased to another party) Closed restaurant 536 Highway 64-70 Hickory NC Closed restaurant 1600 N. Queen St. Kinston NC (subleased to another party) Closed restaurant 835 S. Main St. Kernersville NC Closed restaurant Route 3 Tobbaccoville NC Claremont Restaurant Group, LLC Sagebrush #530 7815 Timberlake Road Lynchburg VA 24502 Sagebrush #533 204 Southgate Square Colonial Heights VA 23834 Shopping Center Sagebrush #548 190 Nye Road Wytheville VA 24382 Sagebrush #____ (new) Bristol VA Western Steer #431 955 Stuart Drive Galax VA 24333 63 Sagebrush of North Carolina, LLC Sagebrush #507 1520 Highway 70, SE Hickory NC 28601 Sagebrush #509 117 Turnersberg Road Statesville NC 28677 Sagebrush #513 1420 Second Street, NE Hickory NC 28601 Sagebrush #514 1111 Highway 105 Boone NC 28607 Sagebrush #517 101 Steakhouse Road Morganton NC 28655 Sagebrush #518 2905 Reynolda Road Winston-Salem NC 27106 Sagebrush #519 2560 Lewisville-Clemmons Road Clemmons NC 27012 Sagebrush #520 895 Russ Avenue Waynesville NC 28786 Sagebrush #521 985 West Asheville Highway Brevard NC 28712 Sagebrush #523 2250 Hendersonville Road Arden NC 28704 Sagebrush #524 1302 Collegiate Drive Wilkesboro NC 28697 Sagebrush #525 608 C West Roosevelt Blvd. Monroe NC 28110 Sagebrush #544 800 South Main Street Graham NC 27253 Sagebrush #545 5920 University Parkway Stanleyville NC 27105 Sagebrush #549 630 Randolph Mall Asheboro NC 27203 Sagebrush #550 1432 N. Bridge Street Elkin NC 28621 (leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) Sagebrush #551 1006 East Cumberland Street Dunn NC 28335 Sagebrush #553 1750 S. Stratford Road Winston-Salem NC 27103 (Western Steer #435 under conversion; leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) Sagebrush #554 112 N. Generals Blvd. Lincolnton NC 28093 (Western Steer #433 under conversion; leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) 64 Sagebrush of South Carolina, LLC Sagebrush #515 2445 Cherry Road Rock Hill SC 29730 Sagebrush #528 1541 West Floyd Baker Blvd. Gaffney SC 29341 Sagebrush #542 801 N. Lake Drive Lexington SC 29072 Sagebrush of Tennessee, LP Sagebrush #508 3909 Parkway Pigeon Forge TN 37863 Sagebrush #510 390 South Illinois Avenue Oak Ridge TN 37830 Sagebrush #516 1600 East Stone Drive Kingsport TN 37660 Sagebrush #522 815 Parkway Sevierville TN 37862 Sagebrush #526 217 Airport Road Gatlinburg TN 37738 Sagebrush #529 2614 North Roan Johnson City TN 37601 Sagebrush #534 2323 East Morris Blvd. Morristown TN 37814 Sagebrush #543 201 Heritage Blvd. Newport TN 37821 Fresh Foods, Inc. Corporate Office 361 Second Street, N.W. Hickory NC 65 SCHEDULE 6.24 TAXES (a) The Borrowers and Subsidiaries routinely file permitted requests for extensions for their federal and state tax returns. (b) The state of North Carolina is currently auditing Fresh Foods, Inc. in connection with its state income tax returns for the 1992, 1993, 1994 and 1995 tax years. No material liability is expected to result from such audits. (c) In August, 1998, the Internal Revenue Service notified Fresh Foods, Inc. that it will be conducting an audit of its federal income tax returns for the 1996 fiscal year. No material liability is expected to result from such audit. (d) Pierre Foods, LLC has not yet filed its Indiana state withholding tax return because it has not received the necessary information from its payroll service. The return was due on July 31, 1998. No material liability is expected to result from the late filing of this return. 66 SCHEDULE 6.28 MATERIAL CONTRACTS 1. License Agreement between WSMP, Inc. and Hardee's Food Systems, Inc. dated January 30, 1998, to be assigned to Pierre Foods, LLC on September 5, 1998. 2. License Agreement between WSMP, Inc. and Checkers Drive-In Restaurants, Inc. dated January 30, 1998, to be assigned to Pierre Foods, LLC on September 5, 1998. 3. License Agreement between WSMP, Inc. and Rally' Hamburgers, Inc. dated January 30, 1998, to be assigned to Pierre Foods, LLC on September 5, 1998. 4. License Agreement between WSMP, Inc. and GB Foods Corp. dated January 30, 1998, to be assigned to Pierre Foods, LLC on September 5, 1998. 5. Biscuit License Agreement between WSMP, Inc. and Hardee's Food Systems, Inc. dated September 25, 1997, to be assigned to Pierre Foods, LLC on September 5, 1998. 6. Custom Manufacturing Agreement between WSMP, Inc. and Geo. A. Hormel & Company dated August 8, 1991, to be assigned to Pierre Foods, LLC on September 5, 1998. 7. Product Purchase Agreement between Fresh Foods, Inc. and Institution Food House, Inc. dated May 25, 1998, to be assigned to Claremont Restaurant Group, LLC and Fresh Foods Sales, LLC on September 5, 1998. 8. Management Contract between WSMP, Inc. and HERTH Management, Inc. dated June 23, 1995, extended by an Extension Agreement dated August 29, 1997. 9. Employment Agreement between WSMP, Inc. and David R. Clark dated June 30, 1996 and subsequently amended on February 23, 1998. 10. Employment Agreement between WSMP, Inc. and L. Dent Miller dated January 29, 1998. 11. Consulting and Noncompetition Agreement between WSMP, Inc. and Charles F. Connor, Jr. dated January 29, 1998. 12. Employment Agreement between WSMP, Inc. and Norbert E. Woodhams dated February 1998. 13. Trademark License Agreement between Hudson Foods, Inc. and Nathan's Famous dated October 14, 1997 and assigned to Pierre Foods, LLC by Hudson Foods, Inc. on June 9, 1998. 14. Trademark Agreement between Hudson Foods, Inc. and Sysco Corporation and assigned to Pierre Foods, LLC by Hudson Foods, Inc. on June 9, 1998. 15. Custom Manufacturing Agreement between Hudson Foods, Inc. and E.A. Sween Company dated July 7, 1997 and assigned to Pierre Foods, LLC by Hudson Foods, Inc. on June 9, 1998. 16. Custom Manufacturing Agreement between Hudson Foods, Inc. and Fairmont Foods of Minnesota dated March 25, 1997 and assigned to Pierre Foods, LLC by Hudson Foods, Inc. on June 9, 1998. 17. Custom Manufacturing Agreement between Hudson Foods, Inc. and Suzanna's Kitchen, Inc. dated August 6, 1997 and assigned to Pierre Foods, LLC by Hudson Foods, Inc. on June 9, 1998. 18. Master Processing Agreements for the period from July 1, 1998 through June 30, 1999 with the following state agencies: Arkansas Department of Human Services Arizona Department of Education California Department of Education Colorado State Department of Human Services Connecticut DAS Food Distribution Program Florida Department of Agriculture Georgia State Board of Education Idaho Department of Education Illinois State Board of Education Iowa Department of Education Indiana Department of Education Kentucky Division of Food Distribution Louisiana Department of Agriculture and Forestry Maryland Department of Education 67 Massachusetts Department of Education Michigan Department of Education Minnesota Department of Children, Families and Learning Mississippi Department of Education Missouri Department of Education Nebraska Health and Human Services New Hampshire Surplus Distribution Section New Jersey Department of Agriculture New Mexico Human Services Department New York Office of General Services Ohio Department of Education North Carolina Department of Agriculture Oklahoma Department of Human Services Oregon Department of Education Pennsylvania Department of Agriculture Rhode Island Food Distribution Program South Carolina Department of Agriculture Tennessee Department of Agriculture Texas Department of Human Services Washington Superintendent of Public Instruction West Virginia Department of Health and Human Services Wyoming Department of Education Wisconsin Department of Public Information Virginia Department of Agriculture Utah State Office of Education 68 SCHEDULE 6.30 AFFILIATE TRANSACTIONS None. 69 SCHEDULE 6.31 KEY MEMBERS OF MANAGEMENT The key members of management of the Borrowers and Subsidiaries are as follows: Name Position(s) with the Company - ---- ---------------------------- Richard F. Howard Chairman of the Board, Fresh Foods, Inc. James C. Richardson, Jr. Vice Chairman of the Board and Chief Executive Officer, Fresh Foods, Inc. David R. Clark President and Chief Operating Officer, Fresh Foods, Inc. James E. Harris Executive Vice President, Chief Financial Officer, Treasurer and Secretary, Fresh Foods, Inc. Norbert E. Woodhams President, Pierre Foods, LLC L. Dent Miller President, Claremont Restaurant Group, LLC Larry D. Hefner President, Mom `n' Pop's Country Ham, LLC Noland M. Mewborn Vice President, Finance Matthew V. Hollifield Vice President of Strategic Planning 70 SCHEDULE 6.34 RESTAURANT BUSINESS The Company's restaurant operations are located primarily in smaller cities and suburban areas in the southeastern United States, a market niche where the primary competitors are economy steakhouses. At May 1, 1998, the Company owned and operated 38 Sagebrush steakhouse restaurants, which provide family-oriented, full-service, casual dining in an atmosphere suggestive of a Texas roadhouse. The Company also owned and operated 17 Western Steer and five Prime Sirloin restaurants, which are more mature family steakhouses using the "buffet and bakery" format, and one Bennett's barbecue-style restaurant. Sagebrush restaurants are the only causal dining steakhouses in a majority of the local markets in which they operate. The Company intends to convert all but seven of its family steakhouse restaurants to the Sagebrush concept within two years based on the historically attractive unit economics of the Sagebrush format. A typical Sagebrush restaurant generates 44% more revenue and 99% more EBITDA than a typical Western Steer restaurant. The Company has extensive experience in converting restaurants to the Sagebrush format as 27 of the Company's 38 Sagebrush restaurants were originally converted from other restaurant concepts. Since Fresh Foods acquired Sagebrush, Inc. in January 1998, the Company has converted three Western Steer restaurants to the Sagebrush concept and has realized a significant increase in weekly sales volume at these locations. Other than the restaurants currently being converted and three new Sagebrush restaurants in development, the company has no plans to build other Sagebrush restaurants. 71 SCHEDULE 9.3 SALES OF ASSETS None. 72 SCHEDULE 9.10 BANK ACCOUNTS Bank Accounts: Pierre Foods, LLC Type of Account Bank Name Account Number --------------- --------- -------------- Pierre Foods Depository Account Star Bank 48079-7117 Checking Business Pierre Foods Payroll Account Star Bank 48079-7125 Checking Business 73 SAGEBRUSH BANK ACCOUNTS Account Number -------------- Fresh Foods Inc First Union 2000001385887 Fresh Foods of NC LLC First Union 20000007554231 Claremont Restaurant Group First Union 2000000754228 Fresh Foods Inc First Union 2079920018729 A/P Clearing Fresh Foods Inc First Union 2079920018716 Payroll Clearing Home Office Peoples 53 4826889 Checking Home Office Peoples 53 4819710 A/P Clearing Home Office Peoples 53 4819066 Payroll Clearing 507 Hickory NC First Union 2076018577285 508 Pigeon Forge TN Bank First 04657330 509 Statesville NC B B & T 5119019860 510 Oak Ridge TN NationsBank 3000034509 511 Knoxville TN First Tennessee 0993662 513 Hickory(Viewmont) NC Bank of Granite 080 306 5 514 Boone NC Centura 665503112 515 Rock Hill SC Wachovia 3700 41659 516 Kingsport TN Citizens 200 1110 2 517 Morganton NC Bank of Granite 030 365 8 518 Winston-Salem (Reynolda) NC Wachovia 3965 001375 519 Clemmons NC First Citizens 8211005030 520 Waynesville NC First Union 2000000241443 521 Brevard NC First Union 2000000241511 522 Sevierville TN Bank First 04668103 523 Arden NC First Union 2000000241566 524 Wilkesboro NC First Union 2000000241579 525 Monroe NC B B & T 1161001182 526 Gatlinburg TN Bank First 4666585 527 Kernersville NC Centura 0402041227 528 Gaffney SC Wachovia 510000433 529 Johnson City TN First Tennessee 8850720 530 Lynchburg VA Central Fidelity 7911867553 531 Alcoa TN Bank First 10017655 532 Greenwood SC The County Bank 050 112 7985 01 533 Colonial Heights VA First Virginia Bank 3473 1717 534 Morristown TN First Tennessee 689289 535 Mt.Airy NC The Community Bank 200 768 0 536 Salisbury NC Wachovia 6896 003086 537 Roanoke VA First Virginia Bank 0357 0088 538 Lenoir NC Bank of Granite 065 169 9 539 Denver NC Peoples Bank 53 4836565 540 Aiken SC Carolina First 1040094698 541 Sanford NC Centura 5002514788 542 Lexington SC B B & T 5121808252 543 Newport TN First Union 2020000134404 544 Graham NC Wachovia 3967 001831 545 Stanleyville NC First Citizens 004851443671 548 Wytheville VA First Union 549 Asheboro NC Wachovia 0393 002615 74 WSMP, Inc. Bank Confirmation Control For the Year Ended Feb. 27, 1998 =================================================================================================================================== Bank Corporation Store Name Account Name # & Address # - ----------------------------------------------------------------------------------------------------------------------------------- WSMP, Inc. 1 HOME OFFICE NationsBank 511242489 P.O. Box 30120 104-11 Charlotte, NC 28255 WSMP, Inc. Sinking Fund 1 HOME OFFICE NationsBank 510086325 P.O. Box 30120 104-11 Charlotte, NC 28255 WSMP, Inc. 1 HOME OFFICE Rosie Erb 5800003289 NationsBank ARP Dept C015-2 P O Box 31590 Tampa,FL 33631 WSMP, Inc. 1 HOME OFFICE Rosie Erb 5800003297 NationsBank ARP Dept C015-2 P O Box 31590 Tampa,FL 33631 WSMP, Inc. Certificate Deposit 1 HOME OFFICE Bank of Granite 142580 Jo Wagoner P.O. Box 189 Newton, NC 28658 WSMP, Inc. Payroll Acct. 1 HOME OFFICE Peoples Bank 534828745 P O Box 467 Newon, NC 28658 75 WSMP, INC. 1 HOME OFFICE Rosie Erb 5800003262 NationsBank ARP Dept C015-2 P O Box 31590 Tampa,FL 33631 WSMP, INC. 1 HOME OFFICE Rosie Erb 5800003270 NationsBank ARP Dept C015-2 P O Box 31590 Tampa,FL 33631 WSMP, Inc. 1 HOME OFFICE Peoples Bank 558053356 P O Box 467 Newon, NC 28658 WSMP, Inc. 1 HOME OFFICE Peoples Bank 350180751 P O Box 467 Newon, NC 28658 WSMP, Inc. 1 HOME OFFICE Peoples Bank 534822052 P O Box 467 Newon, NC 28658 WSMP, Inc. Deposit Acct. 1 HOME OFFICE South Trust 60929918 P O Box 563975 Charlotte, NC 28256 WSMP, Inc. Investment Acct. 1 HOME OFFICE South Trust 60929929 P O Box 563975 Charlotte, NC 28256 WSMP, Inc. Disbursement Acct 1 HOME OFFICE South Trust 64007168 P O Box 2425 Ft. Myers, FL 33902 76 WSMP, Inc. CD 1 HOME OFFICE Lincoln Bank 8957 P O Box 657 Lincolnton, NC 28093 WSMP, Inc. CD 1 HOME OFFICE First Century 6001520 P O Box 879 Wytheville, VA 23482 WSMP, Inc. 1 HOME OFFICE J.C. Bradford & Co. 139-84421-1-9-792 (Western Steer Gift Cert. Acct.) P.O. Box 3857 Hickory, NC 28603 WSMP,Inc. Money Market 1 HOME OFFICE Peoples Bank 534800645 P O Box 467 Newon, NC 28658 WSMP, Inc. 1 FRANCHISE PAYROLL Carolina First 1010058546 P O Box 1029 Greenville, SC 29602 WSMP, Inc. 6 ACCOUNTING SERVICE Carolina First 1010055740 P O Box 1029 Greenville, SC 29602 WSMP, Inc. 6 ACCOUNTING SERVICE Carolina First 1010058554 P O Box 1029 Greenville, SC 29602 WSMP, Inc. 17-292- MOM'S KITCH-MORG First Union National Bank 2000000437079 329 W/S MORGANTON P.O. Box 279 W/S LENOIR Hickory, NC 28603 22 L R BLVD- HICKORY Peoples Bank 53-480076-9 P.O. Box 467 Newton, NC 28658 WSMP, Inc. 51 W/S HUDSON Bank of Granite 1606549 Jo Wagoner P O Box 189 Newton, NC 28658 77 WSMP, Inc. 51 W/S HUDSON Centura Bank 0430006525 P O Box 1220 Rocky Mount, NC 27802 WSMP, Inc. 52 W/S NEWTON Peoples Bank 53-480089-2 P.O. Box 467 Newton, NC 28658 WSMP, Inc. 111 W/S ELIZABETH CITY First Citizens Bank 595-18-02-953 P.O. Box 1588 Elizabeth City, NC 27906 WSMP, Inc. 111 W/S ELIZABETH CITY B B & T 5115548893 P O Box 819 Wilson, NC 27894-0819 WSMP, Inc. 291 W/S SPRINGS ROAD Peoples Bank 534800777 P.O. Box 467 Newton, NC 28658 WSMP, Inc. 329 W/S LENOIR Bank of Granite 160-653-0 Jo Wagoner P.O. Box 189 Newton, NC 28658 WSMP, Inc. 331 WSMP SPORTS Peoples Bank 53-482159-1 AFFILIATION P.O. Box 467 Newton, NC 28658 WSMP, Inc. 345 BENNETT'S CONOVER Peoples Bank 53-481939-7 P.O. Box 467 Newton, NC 28658 78 WSMP, Inc. 345 BENNETT'S CONOVER Peoples Bank 534826699 BEVERAGE ACCT. P.O. Box 467 Newton, NC 28658 WSMP, Inc. 376 PRIME- BILLY GRAHAM Lincoln Bank 0034185 P O Box 657 Lincolnton, NC 28093 WSMP, Inc. 377 PRIME-CORNELIUS Lincoln Bank 0034193 P O Box 657 Lincolnton, NC 28093 WSMP, Inc. 378 PRIME-ASHEBORO First National Bank & Trust 0180998 P O Box 1328 Asheboro , NC 27204 WSMP, Inc. 379 PRIME - STATESVILLE Peoples Bank 534822094 P.O. Box 467 Newton, NC 28658 WSMP, Inc 379 PRIME - STATESVLLE Centura Bank 097000-317-3 P O Box 6057 Rocky Mount, NC 27802-6057 WSMP, Inc. 420 W/S-LEXINGTON First Union National Bank 2000000581624 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 421 W/S-STANLEYVILLE First Citizen's Bank 4851435102 P O Box 27131 Raleigh, NC 27611-7131 WSMP, Inc. 422 W/S-KERNERSVILLE Centura Bank 0402064250 P O Box 1220 Rocky Mount, NC 27802 79 WSMP, Inc. 423 W/S-GRAHAM Wachovia 1447035020 212 S. Main St. Graham. NC 27253 WSMP, Inc. 424 W/S-ELKIN First Union National Bank 2000000261436 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 425 W/S-MT. AIRY First Union National Bank 2000000824763 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 426 W/S-MOCKSVILLE B B & T 5113863406 P O Box 1626 Wilson, NC 27893 WSMP, Inc. 427 W/S-JEFFERSON First Union National Bank 2000000796325 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 428 W/S-YADKINVILLE Central Carolina Bank 58-1038715 P O Box 427 Yadkinville, NC 27055 WSMP, Inc. 429 W/S-TOBACCOVILLE First Union National Bank 2000000382085 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 430 W/S-ELIZABETHTON Carter County Bank 62278 P O Box 1990 Elizabethton, TN 37644-1990 WSMP, Inc. 431 W/S-GALAX Mountain National Bank 090221130000 P O Box 165 Galax, VA 24333 80 WSMP, Inc. 431 W/S-GALAX Bank of Carroll 160154701 P O Box 407 Galax, VA 24333 WSMP, Inc. 432 W/S-WYTHEVILLE First Century Bank 83000283 P O Box 879 Wytheville, VA 24382 WSMP, Inc. 433 W/S-LINCOLNTON Lincoln Bank 34363 P O Box 657 Lincolnton, NC 28093 WSMP, Inc. 434 W/S-BOONE First Union National Bank 2000000988159 P.O. Box 279 Hickory, NC 28603 WSMP, Inc. 435 W/S-WINSTON SALEM First Citizen's Bank 4851435209 P O Box 27131 Raleigh, NC 27611-7131 OPERATING ACCOUNTS - CONSOLIDATED SUBS. South Carolina WSMP, Inc. 58 S. C. WSMP, INC.-HO Peoples Bank 534830444 P.O. Box 467 Newton, NC 28658 Sunshine WSMP, Inc. 95 SUNSHINE WSMP-H.O. Peoples Bank 534827085 P.O. Box 467 Newton, NC 28658 Georgia WSMP, Inc. 141 GEORGIA WSMP, INC Peoples Bank 534827028 HOME OFFICE P.O. Box 467 Newton, NC 28658 Elloree Foods, Inc. 208 LEXINGTON, SC Carolina First Bank 1040057770 P.O. Box 1029 Greenville, SC 29602 81 Tennessee WSMP, Inc. 233 TENN. WSMP - H. O. Peoples Bank 534828869 P.O. Box 467 Newton, NC 28658 Tennessee WSMP, Inc. 244 NEWPORT, TN Union Planters Bank 0590001173 P O Box 1217 Morristown, TN 37816-1217 Naples Food, Inc. 267 NAPLES FOODS, INC. Peoples Bank 534826954 HOME OFFICE P.O. Box 467 Newton, NC 28658 Seven Stars, Inc. 272 WALDORF, MD NationsBank 2593006042 P O Box 27025 Richmond, VA 23261-7025 Prime Sirloin, Inc. 360 PRIME SIRLOIN, INC. Peoples Bank 558537908 P.O. Box 467 Newton, NC 28658 Matthews Prime Sirloin, Inc. 382 PRIME-MATTHEWS BB & T 5110423901 P.O. Box 1626 Wilson, NC 27893 St. Augustine Foods, Inc. 416 ST. AUGUSTINE, FL First Union National Bank 2090000394135 P O Box 279 Hickory, NC 28603 D & S Food Systems, L L C 417 JESUP, GA SunTrust Bank 9800273360 P O Box 129 Jesup, GA 31545-3509 Brunswick Associates, Inc. 465 BRUNSWICK ASSOC. First Union National Bank 2074380537421 P O Box 279 Hickory, NC 28603 82 OPERATING ACCOUNTS - UNCONSOLIDATED SUBS. Georgia Buffet Restaurants, Inc. 412 BUFORD, GA SouthTrust Bank 68-960-083 4325 Hwy 20 Buford, Ga. 30518 Georgia Buffet Restaurants, Inc. 413 CANTON, GA Security State Bank 105502 P.O. Box 351 Canton, GA 30114 83 SCHEDULE 1(b) INTELLECTUAL PROPERTY Registration Issue Trademark Type No. Date - --------- ---- --- ---- Breakfast on the Go! federal 2,005,805 10/08/96 Cafe Pierre federal 1,876,055 01/24/95 Cafeteria Adventures federal 1,797,362 10/05/93 Commodity Magic federal 1,331,238 04/16/85 Dine `n With federal 1,912,699 08/15/95 Fast Choice federal 2,052,455 04/15/97 French Toast Boat federal 1,554,935 09/05/89 French Toast Boat & Design federal 1,626,155 12/04/90 Global Grill federal 2,112,383 11/11/97 GoldDiggers federal 1,121,101 06/26/79 Hot Diggity Subs federal 1,388,435 04/01/86 Hot Diggity Subs & Design federal 1,387,648 03/25/86 Lean Magic federal 1,677,773 03/03/92 Like Mom's & Design federal 1,517,327 12/20/88 Link-N-Dog federal 1,917,400 09/05/95 Micro-Wiches federal 1,505,035 09/20/88 Pierre & Design state (Ohio) TM7315 05/22/86 Pierre Classics federal 2,052,456 04/15/97 Pierre Main Street Diner federal 2,016,292 11/12/96 Pizza Parlor Sandwich federal 1,270,140 03/13/84 Pizza Parlor Sandwich federal 1,642,199 04/23/91 Pizza Parlor Sub federal 1,926,623 10/10/95 Quick-Wiches federal 1,784,320 07/27/93 Rib-B-Q federal 1,257,730 11/15/83 Rib-B-Q federal 1,270,954 03/20/84 Rib-B-Q federal 1,598,832 05/29/90 Rib-B-Q & Design federal 1,276,424 05/01/84 Rib-B-Q & Design federal 1,275,419 04/24/84 Rib-B-Q & Design foreign (Canada) 305,056 07/19/85 Rib-B-Q foreign (Canada) 305,055 07/19/85 Saus-A-Rage federal 1,928,706 10/17/95 Tastes of the World Logo (copyright) VA613-418 12/16/93 Two-Fers federal 1,505,013 09/20/88 Two-Fers federal 1,599,764 06/05/90 Villa Cinti federal 1,772,497 05/18/93 Wonderbites federal 1,781,595 07/13/98 1 84 Registration Issue Trademark Type No. Date - --------- ---- --- ---- Mom `n' Pop's Buffet & Bakery and Design federal 1,802,454 11/02/93 Western Steer Steaks Buffet Bakery and Design federal 1,773,290 05/25/93 Western Steer Family Restaurant and Design federal 1,674,648 02/04/92 Western Steer and Design federal 1,626,425 12/04/90 Mom `n' Pop's Country Store and Restaurant federal 1,460,268 10/06/87 Mom `n' Pop's Country Store and Restaurant federal 1,460,250 10/06/87 All-American Food Bar federal 1,436,858 04/14/87 For an All-American Family Meal federal 1,428,857 02/10/87 Western Steer Family Steakhouse federal 1,403,394 07/29/86 Western Steer federal 1,391,171 04/22/86 Mom `n' Pop's and Design federal 1,346,951 07/02/85 Mom `n' Pop's and Design federal 1,346,950 07/02/85 Steer and Design federal 1,384,755 02/25/86 Design Only federal 1,333,815 04/30/85 Steerburger federal 1,343,067 06/18/85 Super Stuffed federal 1,364,706 10/08/85 Western Steer Family Steakhouse and Design federal 1,322,741 02/26/85 Mom `n' Pop's and Design federal 1,341,238 06/11/85 Mom `n' Pop's and Design federal 1,335,749 05/14/85 Mom `n' Pop's federal 1,341,236 06/11/85 `Fluffy' and Design federal 1,272,996 04/03/84 Little Richard the Western Steer WS and Design federal 1,179,634 11/24/81 Design Only federal 1,214,411 10/26/82 Waltzing Matilda federal 1,165,051 08/11/81 Mom's Kitchen federal 1,146,516 01/27/81 Mom `n' Pop's and Design federal 1,095,528 07/04/78 Mom `n' Pop's and Design federal 1,095,364 07/04/78 Mom `n' Pop's federal 1,065,988 05/17/77 Mom `n' Pop's federal 1,071,065 08/09/77 Western Steer Family Steakhouse federal 1,068,735 06/28/77 Fast Choice federal 2,152,895 04/12/98 Rib-B-Q and Design federal 2,132,710 01/27/98 Sagebrush Steakhouse & Saloon federal 1,743,755 12/29/92 Golddigger Beef Nugget federal 1,521,147 01/17/89 2 85 Application Serial Pending Trademark Applications Type Date No. - ------------------------------ ---- ---- --- H.E.L.P.S. Healthcare Entree Low Prep Selections federal 11/19/97 75/392520 Pierre & Design foreign (Mexico) Pierre foreign (Mexico) Rib-B-Q & Design foreign (Japan) 34095/89 Rib-B-Q & Design foreign (Mexico) Rib-B-Q foreign (Japan) 34094/89 Rib-B-Q foreign (Mexico) Quick Classics federal 02/26/90 74-032,512 Savory Selections and Design federal 07/08/98 Fastbites federal 07/06/98 Patents: Exclusive, royalty-free, worldwide and perpetual patent license granted by Hudson Foods, Inc. on June 9, 1998 in the invention entitled "Process for Preparing Pureed Meat Products" set forth in an application for United States Letters Patent, Serial No. 08/959,485 recorded in the U.S. Patent and Trademark Office on October 10, 1997, and which was assigned to Hudson Foods, Inc. by Assignment dated October 16, 1997 recorded in the U.S. Patent and Trademark Office on October 28, 1997 at Reel/Frame: 8806/0691. Copyrights: Registration Registration Title Type No. Date - ----- ---- --- ---- Western Steer Steaks, Buffet, Bakery: Operations Manual federal Txu618984 08/11/94 Cafeteria Adventures Tastes of the World Logo federal VA613418 12/16/93 Tastes of the World Promotion Program: Manager's Kit federal TX3738877 12/27/93 Cafeteria Adventures Radical Chicken federal VA528350 10/08/92 Cafeteria Adventures Stars & Stripes General federal VA528349 10/08/92 Cafeteria Adventures Hamburger Man federal VA528348 10/08/92 Cafeteria Adventures Stars & Stripes Promotion Program federal TX3421700 10/08/92 Cafeteria Adventures Rock `n Roll Promotion Program federal TX3421699 10/08/92 3 86 Cafeteria Adventures Radical Promotion Program federal TX3421698 10/08/92 Barnyard Basics of Good Nutrition Questions and Answers federal TX3390603 08/07/92 Barnyard Basics of Good Nutrition Hunch-Out Toys federal VA524973 08/07/92 Today's Nutritious Lunch: It's Barnyard Bonus Day! federal VA519990 08/07/92 Barnyard Scene Bulletin Board Display: Barnyard Basics of Good Nutrition federal VA519989 08/07/92 Barnyard Basics of Good Nutrition: For Grades 1 & 2: Educator's Guide federal TX3380555 08/07/92 Barnyard Basics of Good Nutrition: For Grades 1 & 2: Educator's Guide federal TX3291538 04/02/92 4 87 SCHEDULE 3(a) CHIEF EXECUTIVE OFFICES The chief executive office and chief place of business of all Obligors is located 3437 East Main Street, Claremont, North Carolina 28610. Pierre Foods, LLC also maintains books and records at 9990 Princeton Road, Cincinnati, OH 45246. 5 88 SCHEDULE 3(b) LOCATIONS OF COLLATERAL The name and address of each warehouseman, filler, processor and packer at which Pierre Foods, LLC stores Inventory is as follows: Name Address ---- ------- Cincinnati Freezer 2881 E. Sharon Road Cincinnati, OH 45241 Buckles Warehouse Ohio 11880 Enterprise Avenue Cincinnati, OH 45241 Cicom/Cincinnati Commercial CS Unknown Cloverleaf Cold Storage 3110 Homeward Way Fairfield, OH 45018-0550 CS Integrated LLC 2750 Orbitor Drive Brea, CA 92621 CS Integrated LLC 325 Blake Road North Hopkins, MN 55343-8209 US Cold Storage Campbell 4302 South 30th Street Omaha, NE 68107 CS Integrated LLC 8 Lee Boulevard Malvern, PA 19355 Wash. Whslrs 999 Montague Expressway Milpitas, CA 95035 Costco Whlsle Consignment Center 7635 Cent. Industrial Drive, #18 Riviera Beach, FL 33404 US Cold Storage/Dallas Sams 3300 East Park Row Arlington, TX 76010 United Refrig. (Westgate)/Sams 1740 A. Westgate Parkway Atlanta, GA 30336 Henderson C.S./Sams Las Vegas 830 Horizon Drive Henderson, NV 80-14 6 89 Trenton Cold Storage Limited P.O. Box 100 Trenton Ontario CN K8V 5R1 K & N Distribution/Price Costco 601 S. W. 7th Renton, WA 98055 Polar Cold Storage 3776 Taylorsville Highway Statesville, NC 28625 United Refrigerated/Sams Indy 3320 S. Arlington Avenue Indianapolis, IN 46203 Wiscold, Inc./Sams Rochelle 600 Wiscold Drive Rochelle, IL 61068 Columbia Farms/Price Costco 16 Sutton Road Webster, MA 01570 Burris Maryland/Price Costco Rte 313 N. Federalsburg Road Federalsburg, MD 21632 Jay D.C.S./Oregon Commodity 8830 Southeast Herbert Court Clackamas, OR 97015 Nordic C.S./Price Costco 647 Occidental Avenue South Seattle, WA 98104 Mirlo/Washington Wholesales 11600 Riverside Dr. `B' Mira Loma, CA 91752 C & S Wholesale Grocers/BJ's Old Ferry Road Brattleboro, VT 05301 Commodity/Surplus District 12 Hills Avenue Concorde, NH 03301-4899 United Refrig./Sams Leesport RD #2 Orchard Lane Leesport, PA 19533 PFS Miami/Cost-U-Less 501 NE 183rd Street Miami, FL 33269 Interstate Distribution 110 Distribution Drive Hamilton, OH 45014 7 90 PFS West Sacramento P.O. Box 1325 West Sacramento, CA 95691 Security Capital Industrial Trust 4770 Interstate Drive Cincinnati, OH 45246 Catherine's Distribution Inc. 4825 Hovis Road Charlotte, NC 28205 8 91 Owned Properties: Property Address City State Zip - -------- ------- ---- ----- --- Claremont Restaurant Group, LLC Sagebrush #537 5030 Valley View Blvd., NW Roanoke VA 24012 Closed restaurant 2911 Cypress Mill Road Brunswick GA (leased to another party) Closed restaurant 997 Sunset Blvd. Jessup GA (leased to another party) Closed restaurant 1336 Andrew Johnson Highway Morristown TN (leased to another party) Fresh Foods Sales, LLC Bennett's #345 1819 Fairgrove Church Road Conover NC 28613 Prime Sirloin #376 3302 S. I-85 Service Road Charlotte NC 28208 Prime Sirloin #382 10450 E. Independence Blvd. Matthews NC 28105 Western Steer #22 1190 Lenoir Rhyne Blvd., SE Hickory NC 28602 Western Steer #51 3062 Hickory Blvd. Hudson NC 28638 Western Steer #111 316 Ehring House St. Elizabeth City NC 27909 Western Steer #292 101 Bost Road Morganton NC 28655 Western Steer #329 314 Blowing Rock Blvd. Lenoir NC 28645 Closed restaurant 2225 12th Avenue NE Hickory NC (leased to another party) Unimproved property (1.6 acres) Statesville NC Unimproved property (2.4 acres) Highway 127 South Hickory NC 9 92 Pierre Foods, LLC Claremont manufacturing facility 3437 E. Main Street Claremont NC 28610 Cincinnati manufacturing facility 9990 Princeton Road Cincinnati OH 45246 (Note: Pierre Leasing, LLC has a 2 1/2% undivided interest in this property) Sagebrush of North Carolina, LLC Sagebrush #527 566 Arbor Hill Road Kernersville NC 27284 Sagebrush #535 2000 Woodland Drive Mt. Airy NC 27030 Sagebrush #536 428 Jake Alexander Blvd. S. Salisbury NC 28144 Sagebrush #538 954 Blowing Rock Blvd., NE Lenoir NC 28645 Sagebrush #539 6170 South NC 16 Highway Denver NC 28037 Sagebrush #541 2100 Dalrymple Street Sanford NC 27330 Sagebrush #546 623 NC 24-27 By-Pass East Albemarle NC 28001 Sagebrush #547 1529 Freeway Drive Reidsville NC 27320 Sagebrush of South Carolina, LLC Sagebrush #532 482 By-Pass 72 NW Greenwood SC 29649 Sagebrush #540 190 Aiken Mall Drive Aiken SC 29803 Sagebrush of Tennessee, LP Sagebrush #511 110 Cedar Lane Knoxville TN 37912 Sagebrush #531 2468 Alcoa Highway Alcoa TN 37701 10 93 Sunshine WSMP, Inc. Closed restaurant 1603 US-1 Ft. Pierce FL (under contract to be sold in approx. 70 days) Closed restaurant 2005 US-1 S St. Augustine FL (leased to another party) Unimproved Property (1.5 acres) Pensacola FL 11 94 Leased Properties: Property Address City State Zip - -------- ------- ---- ----- --- Fresh Foods Sales, LLC Prime Sirloin #377 19601 Statesville Road Cornelius NC 28031 Prime Sirloin #379 3103 Taylorsville Road Statesville NC 28677 Western Steer #52 334 SW Blvd. Newton NC 28658 Western Steer #420 26 Radio Road Lexington NC 27292 Western Steer #425 1018 Rockford Street Mt. Airy NC 27030 Western Steer #426 1580 Yadkinville Road Mocksville NC 27028 Western Steer #427 825 E. Main Street Jefferson NC 28640 Western Steer #428 Corner 601 & 421 Yadkinville NC 27055 Western Steer #434 1675 Blowing Rock Road Boone NC 28607 Closed restaurant 504 Leming Drive Morganton NC (subleased to another party) Closed restaurant 536 Highway 64-70 Hickory NC Closed restaurant 1600 N. Queen St. Kinston NC (subleased to another party) Closed restaurant 835 S. Main St. Kernersville NC Closed restaurant Route 3 Tobbaccoville NC Claremont Restaurant Group, LLC Sagebrush #530 7815 Timberlake Road Lynchburg VA 24502 Sagebrush #533 204 Southgate Square Colonial Heights VA 23834 Shopping Center Sagebrush #548 190 Nye Road Wytheville VA 24382 Sagebrush #____ (new) Bristol VA Western Steer #431 955 Stuart Drive Galax VA 24333 12 95 Sagebrush of North Carolina, LLC Sagebrush #507 1520 Highway 70, SE Hickory NC 28601 Sagebrush #509 117 Turnersberg Road Statesville NC 28677 Sagebrush #513 1420 Second Street, NE Hickory NC 28601 Sagebrush #514 1111 Highway 105 Boone NC 28607 Sagebrush #517 101 Steakhouse Road Morganton NC 28655 Sagebrush #518 2905 Reynolda Road Winston-Salem NC 27106 Sagebrush #519 2560 Lewisville-Clemmons Road Clemmons NC 27012 Sagebrush #520 895 Russ Avenue Waynesville NC 28786 Sagebrush #521 985 West Asheville Highway Brevard NC 28712 Sagebrush #523 2250 Hendersonville Road Arden NC 28704 Sagebrush #524 1302 Collegiate Drive Wilkesboro NC 28697 Sagebrush #525 608 C West Roosevelt Blvd. Monroe NC 28110 Sagebrush #544 800 South Main Street Graham NC 27253 Sagebrush #545 5920 University Parkway Stanleyville NC 27105 Sagebrush #549 630 Randolph Mall Asheboro NC 27203 Sagebrush #550 1432 N. Bridge Street Elkin NC 28621 (leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) Sagebrush #551 1006 East Cumberland Street Dunn NC 28335 Sagebrush #553 1750 S. Stratford Road Winston-Salem NC 27103 (Western Steer #435 under conversion; leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) Sagebrush #554 112 N. Generals Blvd. Lincolnton NC 28093 (Western Steer #433 under conversion; leased by Fresh Foods, Inc. and assigned to Sagebrush of NC, LLC) 13 96 Sagebrush of South Carolina, LLC Sagebrush #515 2445 Cherry Road Rock Hill SC 29730 Sagebrush #528 1541 West Floyd Baker Blvd. Gaffney SC 29341 Sagebrush #542 801 N. Lake Drive Lexington SC 29072 Sagebrush of Tennessee, LP Sagebrush #508 3909 Parkway Pigeon Forge TN 37863 Sagebrush #510 390 South Illinois Avenue Oak Ridge TN 37830 Sagebrush #516 1600 East Stone Drive Kingsport TN 37660 Sagebrush #522 815 Parkway Sevierville TN 37862 Sagebrush #526 217 Airport Road Gatlinburg TN 37738 Sagebrush #529 2614 North Roan Johnson City TN 37601 Sagebrush #534 2323 East Morris Blvd. Morristown TN 37814 Sagebrush #543 201 Heritage Blvd. Newport TN 37821 Fresh Foods, Inc. Corporate Office 361 Second Street, N.W. Hickory NC 14 97 SCHEDULE 3(c) OWNERSHIP During the last four months, the following Obligors changed their names: WSMP, Inc. changed its name to Fresh Foods, Inc. Fresh Foods of North Carolina, LLC changed its name to Pierre Foods, LLC On September 5, 1998, Fresh Foods, Inc. and its subsidiaries consummated a corporate reorganization. In connection with the reorganization, the Obligors undertook the following mergers: Knoxville Foods, Inc., Oak Ridge Foods, Inc., Sagebrush DTN, Inc., Sagebrush of Sevierville, Inc., and Tumbleweed of Pigeon Forge, Inc. merged into Kingsport Foods, Inc.; Sagebrush, Inc. merged into Kingsport Foods, Inc.; Elloree Foods, Inc. merged into South Carolina WSMP, Inc.; Naples Foods, Inc. and St. Augustine Foods, Inc. merged into Sunshine WSMP, Inc.; Greenville Food Systems, Incorporated, Matthews Prime Sirloin, Inc. and South Carolina WSMP, Inc. merged into Georgia WSMP, Inc.; D&S Food Systems, LLC merged into Georgia WSMP, Inc.; Georgia Buffet Restaurants, Inc. merged into Georgia WSMP, Inc.; Prime Sirloin, Inc., Kingsport Foods, Inc. and Tennessee WSMP, Inc. merged into Fresh Foods Acquisition, LLC; Seven Stars, Inc. merged into Fresh Foods Acquisition, LLC; Virginia WSMP, Inc. merged into Fresh Foods Acquisition, LLC; Georgia WSMP, Inc. and Brunswick Associates, Inc. merged into Fresh Foods Acquisition, LLC; and Fresh Foods Acquisition, LLC merged into Claremont Restaurant Group, LLC. 15 98 The Obligors have used the following trade names: Mom `n' Pop's Mom `n' Pop's Smokehouse Mom `n' Pop's Buffet & Bakery Mom `n' Pop's Country Biscuits Mom `n' Pop's Retail Outlets Mom `n' Pop's Country Collections Mom `n' Pop's Racing Mom `n' Pop's Ham House Mom `n' Pop's Bakery Mom `n' Pop's Bakery - WSMP, Inc. Mom `n' Pop's Bakery #18 Mom `n' Pop's Country Ham Western Steer Family Steakhouse Western Steer Steaks, Buffet & Bakery WSMP, Inc. WSMP, Inc. #9 WSMP, Inc. #18 WSMP, Inc. - Manufacturing WSMP/Mom `n' Pop's WSMP - Smokehouse Division WSMP, Inc. DBA - Mom `n' Pop's Smokehouse Bennett's Smokehouse & Saloon Bennett's Barbeque Bennett's Pit Bar-B-Que Bennett's Bennett's Catering Prime Sirloin Steak & Buffet Prime Sirloin Steaks, Buffet & Bakery Prime Sirloin Prime Sirloin of (location) Western Steer Mom `n' Pop's Mom's Kitchen WSMP Real Estate Sagebrush Sagebrush Steakhouse & Saloon Pierre Foods, LLC used the following names prior to its acquisition by Fresh Foods, Inc: Hudson Foods Pierre Frozen Foods, a division of Hudson Foods Hudson Specialty Foods Pierre Hudson Pierre Foods 16 99 SCHEDULE 4(f)(i) NOTICE OF GRANT OF SECURITY INTEREST IN COPYRIGHTS United States Copyright Office Gentlemen: Please be advised that pursuant to the Security Agreement dated as of June 9, 1998 (as the same may be amended, modified, extended or restated from time to time, the "Security Agreement") by and among the Obligors party thereto (each an "Obligor" and collectively, the "Obligors") and First Union Commercial Corporation, as Agent (the "Agent") for the financial institutions referenced therein (the "Lenders"), the undersigned Obligor has granted a continuing security interest in and continuing lien upon, the copyrights and copyright applications shown below to the Agent for the ratable benefit of the Lenders: COPYRIGHTS ----------------------------- Date of Copyright No. Description of Copyright Copyright ------------- ------------------------ --------- Copyright Applications ----------------------------- Copyright Description of Copyright Date of Copyright Applications No. Applied For Applications ---------------- ----------- ------------ 1 100 The Obligors and the Agent, on behalf of the Lenders, hereby acknowledge and agree that the security interest in the foregoing copyrights and copyright applications (i) may only be terminated in accordance with the terms of the Security Agreement and (ii) is not to be construed as an assignment of any copyright or copyright application. Very truly yours, ---------------------------------------- [Obligor] By: ------------------------------------- Name: ----------------------------------- Title: ---------------------------------- Acknowledged and Accepted: FIRST UNION COMMERCIAL CORPORATION, as Agent By: -------------------------------- Name: ------------------------------ Title: ----------------------------- 2 101 SCHEDULE 4(f)(ii) NOTICE OF GRANT OF SECURITY INTEREST IN PATENTS United States Patent and Trademark Office Gentlemen: Please be advised that pursuant to the Security Agreement dated as of June 9, 1998 (the "Security Agreement") by and among the Obligors party thereto (each an "Obligor" and collectively, the "Obligors") and First Union Commercial Corporation, as Agent (the "Agent") for the financial institutions referenced therein (the "Lenders"), the undersigned Obligor has granted a continuing security interest in and continuing lien upon, the patents and patent applications shown below to the Agent for the ratable benefit of the Lenders: PATENTS ---------------------------- Description of Patent Date of Patent No. Item Patent ---------- ---- ------ Patent Applications ---------------------------- Patent Description of Patent Date of Patent Applications No. Applied For Applications - ---------------- ----------- ------------ 102 The Obligors and the Agent, on behalf of the Lenders, hereby acknowledge and agree that the security interest in the foregoing patents and patent applications (i) may only be terminated in accordance with the terms of the Security Agreement and (ii) is not to be construed as an assignment of any patent or patent application. Very truly yours, ---------------------------------- [Obligor] By: ------------------------------- Name: ----------------------------- Title: ---------------------------- Acknowledged and Accepted: FIRST UNION COMMERCIAL CORPORATION, as Agent By: ---------------------------------- Name: -------------------------------- Title: ------------------------------- 2 103 SCHEDULE 4(f)(iii) NOTICE OF GRANT OF SECURITY INTEREST IN TRADEMARKS United States Patent and Trademark Office Gentlemen: Please be advised that pursuant to the Security Agreement dated as of June 9, 1998 (the "Security Agreement") by and among the Obligors party thereto (each an "Obligor" and collectively, the "Obligors") and First Union Commercial Corporation, as Agent (the "Agent") for the financial institutions referenced therein (the "Lenders"), the undersigned Obligor has granted a continuing security interest in and continuing lien upon, the trademarks and trademark applications shown below to the Agent for the ratable benefit of the Lenders: TRADEMARKS -------------------------- Description of Trademark Date of Trademark No. Item Trademark ------------- ---- --------- Trademark Applications --------------------------- Trademark Description of Trademark Date of Trademark Applications No. Applied For Applications ---------------- ----------- ------------ 1 104 The Obligors and the Agent, on behalf of the Lenders, hereby acknowledge and agree that the security interest in the foregoing trademarks and trademark applications (i) may only be terminated in accordance with the terms of the Security Agreement and (ii) is not to be construed as an assignment of any trademark or trademark application. Very truly yours, ------------------------------------- [Obligor] By: ---------------------------------- Name: -------------------------------- Title: ------------------------------- Acknowledged and Accepted: FIRST UNION COMMERCIAL CORPORATION, as Agent By: --------------------------------- Name: ------------------------------- Title: ------------------------------ 2 105 SCHEDULE 1 To Pledge Agreement Dated as of June 9, 1998 in favor of First Union Commercial Corporation as Agent PLEDGED STOCK Pledgor: FRESH FOODS, INC. Number of Certificate Percentage Name of Subsidiary Shares Number Ownership - ------------------ ------ ------ --------- Sunshine WSMP, Inc. 1,000 2 100% Pledgor: CLAREMONT RESTAURANT GROUP, LLC Number of Certificate Percentage Name of Subsidiary Shares Number Ownership - ------------------ ------ ------ --------- Chardent, Inc. 100 5 100% Spicewood, Inc. 198.99 11 100% 106 EXHIBIT D-1 MERGED PROPERTIES 5030 Valley View Blvd., NW Roanoke, VA 24012 954 Blowing Rock Blvd., NE Lenoir, NC 28645 10450 E. Independence Blvd. Matthews, NC 28105 2911 Cypress Mill Road Brunswick, GA 1336 Andrew Johnson Highway Morristown, TN 5 107 EXHIBIT D-2 TRANSFERRED PROPERTIES 1819 Fairgrove Church Road Conover NC 28613 3302 S. I-85 Service Road Charlotte NC 28208 1190 Lenoir Rhyne Blvd., SE Hickory NC 28602 3062 Hickory Blvd. Hudson NC 28638 316 Ehring House St. Elizabeth City NC 27909 101 Bost Road Morganton NC 28655 314 Blowing Rock Blvd. Lenoir NC 28645 3437 E. Main Street Claremont NC 28610 9990 Princeton Road Cincinnati OH 45246 6