SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 11/09/05 Sourcecorp Inc 10-Q 9/30/05 6:1.2M Merrill Corp-MD/FA |
Document/Exhibit Description Pages Size 1: 10-Q Quarterly Report Pursuant to Sections 13 or 15(D) HTML 585K 2: EX-10.1 Material Contracts HTML 306K 3: EX-31.1 302 Certification HTML 13K 4: EX-31.2 302 Certification HTML 13K 5: EX-32.1 906 Certification HTML 8K 6: EX-32.2 906 Certification HTML 8K
Exhibit 10.1
AGREEMENT SETTLING DISPUTES AND RELEASING CLAIMS
THIS AGREEMENT SETTLING DISPUTES AND RELEASING CLAIMS (this “Agreement”) is made by and between the following parties: (1) (a) SOURCECORP, Incorporated (“Sourcecorp”); (b) Image Entry Acquisition Corp. (“IEAC”); and (c) Image Entry, Inc., Image Entry of Owsley County Inc., Image Entry of Indianapolis Inc., Image Entry Federal Systems Inc., Image Entry of Arkansas Inc., Image Entry of Alabama Inc. (collectively the “IE Entities” and together with Sourcecorp and IEAC, the “Sourcecorp Parties”), and (2) Bill D. Deaton, Judy A. Deaton, Christopher D. Deaton, Lori Deaton-Orr, Jeremy M. Deaton, Christopher D. Deaton, as guardian for Tara Deaton, a minor child, and Lucille Deaton Irrevocable Family GSTT Trust, and Cynthia A. Deaton (collectively, the “Deatons”). Also joining this Agreement are London Rentals, LLC, East Properties, LLC, West Properties, LLC, South U.S. 25, LLC, Pear Tree Farms, LLC, Cognitive Solutions, LLC, and Trinity Group, LLC (collectively, the “Deaton Related Entities”), for the purposes of making certain representations, covenants and conveyances, as are more particularly set forth herein. The Sourcecorp Parties, Deatons and Deaton Related Entities are collectively referred to as the “Settling Parties.” This Agreement is entered as of this 23rd day of September, 2005, with reference to the following facts:
RECITALS
A. The Sourcecorp Parties have certain claims against the Deatons relating to the Dispute (as defined herein).
B. The Settling Parties recognize and acknowledge the expense and length of time that would be involved in prosecuting and defending the Dispute.
C. The Settling Parties desire to avoid the uncertainty, risk and expense attendant upon further pursuing the Dispute and wish to fully and finally settle the Dispute in the manner and upon the terms and conditions set forth in this Agreement.
D. The Deaton Related Entities have each determined that it is in the best interest of their respective entities to join this Agreement and make the representations, covenants and conveyances contemplated herein.
NOW, THEREFORE, the Settling Parties agree as follows:
1
2
execution of this Agreement, the Deatons and Deaton Related Entities will deliver the fully executed Pledge documents, including without limitation any necessary security agreement, UCC financing statements, mortgages or deeds of trust, to Sourcecorp or its agent for filing or recording in the appropriate public records, as applicable. The Deatons and the Deaton Related Entities, recognizing that time is of the essence, hereby covenant to take any and all further action as may be necessary or appropriate to grant, effectuate and perfect the lien, security interest, and mortgages contemplated by this Section without delay. To the extent that the Deatons or the Deaton Related Entities do not have good and marketable title or if there are any liens, mortgages, encumbrances, security interests or adverse claims as to any of the Properties, or other exceptions to title that are unacceptable to Sourcecorp as determined by Sourcecorp in its sole discretion, the Deatons or Deaton Related Entities, as applicable, will take such action as necessary to cure the title defect(s) and remove the liens, mortgages, encumbrances, security interests, adverse claims or other title exceptions, or to substitute the unacceptable Propert(ies) with additional propert(ies) and provide any corresponding representations and condition of title report(s) as contemplated by this Section. The parties agree that at such time as payments are made pursuant to Section 1(c), a proportional amount of such security shall be released; provided, that Sourcecorp shall not be required to release any Properties (or subsequently Pledged properties) to the extent that following such release the then fair market value of the remaining unreleased Properties (and subsequently Pledged properties) would fall below twice the amount of any remaining amounts owed under Section 1(c); and further provided that to the extent that the aggregate fair market value of the then unreleased Properties (and subsequently Pledged properties) is reasonably determined by Sourcecorp in its sole discretion to be less than twice the amount of any remaining amount owed under Section 1(c), the Deatons and the Deaton Related Entities hereby covenant to Pledge additional propert(ies) and provide corresponding representations and condition of title report(s) as contemplated by this Section to meet the fair market value requirement such that the aggregate security provided is more than twice the amount of any remaining amount owed under Section 1(c).
3
provision in such Leases requiring the landlord’s consent shall be amended to provide that the landlord may not unreasonably withhold, condition or delay such consent (including without limitation such that with such consent tenant may make additions or modifications to any of the buildings that are the subject to the Leases at its own expense). The Deatons and the Deaton Related Entities represent and warrant that the only known monetary obligations of the IE Entities to the Deatons and the Deaton Related Entities under the Leases as of the date of this Agreement are for lease payments, which are current and paid in full through September 30, 2005, with the understanding that the IE Entities have a continuing obligation to pay utilities, pay real estate taxes, obtain insurance, etc. under, but subject to, the terms of the Leases.
4
has employed, with Sourcecorp’s consent, and may continue to employ, Greg Chaffins, Bruce Chaffins, Bill Chaffins and Mike Dixon to perform research and development relating to an optical character recognition engine, as well as other projects which the Deatons hereby represent are unrelated and are not substantially similar to the Sourcecorp Parties’ business). Each of the Deatons specifically represents and warrants that they have had no direct or indirect involvement whether through providing information, leases, financial support, customer opportunities, investment opportunities, contacts or otherwise, with the business known as Information Capture Solutions LLC or any other current data entry or imaging business.
(a) The term “Dispute” shall refer to any and all disputes relating to earnout, holdback and other payments made in connection with the Stock Purchase Agreement and related documents.
(b) The term “D&O Insurance” shall refer to the following policies along with any predecessor or replacement policies:
i. Fireman’s Fund policy CDO-000-7627-3721 (01/23/04 - 01/23/05); XL policy ELU085338-04 (01/23/04 - 01/23/05); and
5
ii. Fireman’s Fund policy CDO-000-7667-7905 (01/23/05 - 01/23/06); XL excess policy ELU087972-05 (01/23/05 - 01/23/06); XL Side A policy ELU087971-05 (01/23/05 - 01/23/06).
(c) The term “Employment Agreements” shall refer to:
i. Employment Agreement, dated as of March 31, 2001, by and among Image Entry Acquisition Corp., Sourcecorp, Incorporated, and Bill Deaton (the “Original Bill Deaton Employment Agreement”);
ii. Employment Agreement, dated as of March 31, 2001, by and among Image Entry Acquisition Corp., Sourcecorp, Incorporated, and Christopher D. Deaton (the “Chris Deaton Employment Agreement”); and
iii. Employment Agreement, dated as of March 1, 2004, by and among Image Entry Acquisition Corp., Sourcecorp, Incorporated, and Bill Deaton (the “Subsequent Bill Deaton Employment Agreement”).
(d) The term “Future Tax Payments” shall mean the payments for tax credits contemplated by Section (d) of Schedule 1.1 of the Stock Purchase Agreement for periods commencing with the year ending December 31, 2005 and ending no later than March 2011.
(e) The term “Maximum Lawful Rate” shall mean the maximum legal rate permitted under Texas law (or if another state or federal law is deemed controlling on the issue, such other maximum legal rate, if lower) with respect to commercial transactions. It is the intention of the Sourcecorp Parties, the Deatons and the Deaton Related Entities to conform strictly to all applicable usury laws now or hereafter in force, and any interest payable under this Agreement will be subject to reduction to the amount not in excess of the maximum legal amount allowed under the applicable laws as now or hereafter construed by the courts having jurisdiction over such matters. The aggregate of all interest (whether designated as interest, service charges, points or otherwise) contracted for, chargeable or receivable under this Agreement will under no circumstances exceed such maximum lawful rate. If such interest does exceed the maximum lawful rate, it will be deemed a mistake and such excess will be canceled automatically and, if theretofore paid, rebated by the payee to the payor.
(f) The term “Noncompetition Agreements” shall refer to:
i. Noncompetition Agreement entered into on March 31, 2001 by and among Image Entry Acquisition Corp. and Bill D. Deaton;
ii. Noncompetition Agreement entered into on March 31, 2001 by and among Image Entry Acquisition Corp. and Christopher D. Deaton;
iii. Noncompetition Agreement entered into on March 31, 2001 by and among Image Entry Acquisition Corp. and Judy A. Deaton;
iv. Noncompetition Agreement entered into on March 31, 2001 by and among Image Entry Acquisition Corp. and Jeremy M. Deaton; and
v. Noncompetition Agreement entered into on March 31, 2001 by and among Image Entry Acquisition Corp. and Lori Deaton-Orr.
6
(g) The “Pledges” shall have the meaning set forth in Section 2 of this Agreement.
(h) The term “Released Parties” shall refer to the Deatons and the Deaton Related Entities, and all of their respective heirs and their current and former spouses, marital communities, executors, administrators, estates, successors and assigns, provided however, that the Released Parties shall not include Third Parties G. Edward Henry II, Henry Watz Gardner Sellars & Gardner, PLLC, Michael Sulfridge, Cheryl Hubbard, Susan Cassidy, Jack Cloyd, or Cloyd & Associates.
(i) The term “Third Parties” shall refer to G. Edward Henry II, Henry Watz Gardner Sellars & Gardner, PLLC, Michael Sulfridge, Cheryl Hubbard, Susan Cassidy, Jack Cloyd, and Cloyd & Associates.
(j) The term “Releasing Parties” shall refer to the Sourcecorp Parties and all of their past and present parent companies, subsidiaries, related entities, divisions, predecessors, successors, and assigns.
(k) The term “Released Claims” shall refer to any and all claims, actions, causes of action, demands, damages, attorneys’ fees, costs, contracts, rights, debts, accounts, or liabilities, known or unknown, direct or indirect, that the Releasing Parties and the Released Parties may have against each other, individually or collectively, arising out of or based upon: the relationship between the Sourcecorp Parties and the Deatons; the Dispute; the transactions, events, occurrences, acts, omissions or failures to act set forth in, arising out of, or pertaining in any way to the Stock Purchase Agreement or Employment Agreements, including all Earnout, Share Release and Holdback payments specified in Schedule 1.1 of the Stock Purchase Agreement, or financial disclosures related to these matters, or any actions, inactions, statements, omissions or conduct in connection with an internal investigation and subsequent financial statement Restatement and ensuing governmental investigations relating to the Earnout, Share Release and Holdback payments specified in Schedule 1.1 of the Stock Purchase Agreement, but specifically excluding any obligations under the Noncompetition Agreements, the Leases (amended as contemplated by this Agreement), the Future Tax Payments, or this Agreement.
(l) The term “Sourcecorp Account” shall mean the account identified by the following wiring instructions:
Bank Name: |
|
Bank of America |
|
|
|
Account Name: |
|
SOURCECORP, Incorporated |
|
|
|
Account Number: |
|
004770650126 |
|
|
|
ABA#: |
|
111000025 |
(m) The term “Stock Purchase Agreement” shall refer to that Stock Purchase Agreement dated effective March 1, 2001, by and between the Sourcecorp Parties and the Deatons, pursuant to which IEAC acquired the stock of each of the IE Entities.
7
8
respects as a complete, general release as to the matters released, notwithstanding any such different or additional facts.
9
Entity, addressed to Charles E. Davidow, Wilmer, Cutler, Pickering, Hale & Dorr LLP, 2445 M Street NW, Washington DC, 20037, Facsimile (202) 663-6363; and/or (3) to such other respective addresses and/or addressees as may be designated by notice given in accordance with the provisions of this Paragraph.
10
drafting of this Agreement and that, accordingly, in any construction to be made of this Agreement, it shall not be construed for or against any party, but rather shall be given a fair and reasonable interpretation, based on the plain language of the Agreement and the expressed intent of the parties.
11
DATED: September 23, 2005. |
SOURCECORP INCORPORATED |
||||
|
|
||||
|
By: |
|
|||
|
|
||||
|
Its: |
President & CEO |
|
||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY ACQUISITION CORP. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY, INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY OF OWSLEY COUNTY INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY OF INDIANAPOLIS INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY FEDERAL SYSTEMS INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
12
DATED: September 23, 2005. |
IMAGE ENTRY OF ARKANSAS INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
DATED: September 23, 2005. |
IMAGE ENTRY OF ALABAMA INC. |
||||
|
|
||||
|
By: |
/s/ Barry L. Edwards |
|
||
|
|
||||
|
Its: |
Vice President |
|
||
|
|
||||
DATED: September 23, 2005 |
By: |
/s/ Bill D. Deaton |
|
||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
/s/ Judy A. Deaton |
|
||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
|
|||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
/s/ Lori Deaton-Orr |
|
||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
/s/ Jeremy M. Deaton |
|
||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
|
|||
|
|
|
|||
|
|
||||
|
|
||||
DATED: September 23, 2005 |
By: |
/s/ Christopher Deaton for Tara Deaton |
|
||
|
|
Christopher D. Deaton, as guardian for Tara |
|
||
|
|
||||
DATED: September 23, 2005 |
Lucille Deaton Irrevocable Family GSTT Trust |
||||
|
|
||||
|
By: |
/s/ Bill D. Deaton |
|
||
|
|
||||
|
Its: |
Member |
|
||
13
DATED: September 23, 2005 |
London Rentals, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
East Properties, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
West Properties, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
Trinity Group, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
South US 25, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
Pear Tree Farms, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
|
|
||
DATED: September 23, 2005 |
Cognitive Solutions, LLC |
||
|
|
||
|
By: |
/s/ Bill D. Deaton |
|
|
|
||
|
Its: |
Member |
|
14
APPROVED AS TO FORM: |
|
||
|
|
||
|
|
||
DATED: September 23, 2005 |
STEPTOE & JOHNSON LLP |
||
|
|
||
|
|
||
|
By: |
/s/ Stacey F. Gottlieb for |
|
|
|
Francis J. Burke, Jr. |
|
|
|
Attorneys for the Sourcecorp Parties |
|
|
|
||
|
|
||
DATED: September 23, 2005 |
WILMER, CUTLER, PICKERING,
HALE & |
||
|
|
||
|
|
||
|
By: |
|
|
|
|
|
|
|
|
Attorneys for the Deatons |
|
15
Annex A
Deaton Stock
Holder |
|
Certificate No. |
|
No. of Shares |
|
|
|
|
|
|
|
|
C1832 |
|
15,334 |
|
|
|
|
|
|
|
|
|
C1834 |
|
5,505 |
|
|
|
|
|
|
|
|
Christopher D. Deaton as Custodian for Tara Deaton, Minor Child Under the Uniform Transfers to Minors Act of Kentucky |
|
C1873 |
|
607 |
|
|
|
|
|
|
|
|
C1835 |
|
5,505 |
|
|
|
|
|
|
|
|
|
C1833 |
|
14,092 |
|
|
|
|
|
|
|
|
Lori Deaton |
|
C1836 |
|
5,505 |
|
|
|
|
|
|
|
Lucille Deaton Irrevocable Family GSTT Trust |
|
C1837 |
|
43,340 |
|
|
|
|
|
|
|
Total Shares Held |
|
|
|
89,888 |
|
Annex B – Pledged Properties
Property |
|
Address |
|
City |
|
County |
|
State |
|
Owner |
|
Deaton |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
465 Industrial Boulevard |
|
London |
|
Laurel |
|
KY |
|
London Rentals, LLC |
|
$ |
3,200,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
484 Woods Edge |
|
London |
|
Laurel |
|
KY |
|
Bill D. Deaton and Judy A. Deaton |
|
$ |
1,200,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
203 Chinook Drive |
|
London |
|
Laurel |
|
KY |
|
|
$ |
249,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
Roots Branch (470 Acres) |
|
Manchester |
|
Clay |
|
KY |
|
Bill D. Deaton and Judy A. Deaton |
|
$ |
940,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
Feltner Farm, 265 Bert Feltner Road |
|
London |
|
Laurel |
|
KY |
|
|
$ |
750,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
Highway 192 (54 Acres) |
|
London |
|
Laurel |
|
KY |
|
Bill D. Deaton and Judy Deaton |
|
$ |
540,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Residential |
|
Highway 192 (51 Acres) (Maple Grove Road) |
|
London |
|
Laurel |
|
KY |
|
Billy D. Deaton and Judy A. Deaton |
|
$ |
510,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
U.S. Highway 25 South |
|
London |
|
Laurel |
|
KY |
|
South US 25, LLC |
|
$ |
3,000,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
U.S. Highway 25 South |
|
London |
|
Laurel |
|
KY |
|
Billy D. Deaton and Judy A. Deaton |
|
$ |
370,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
Route 1, Box 1000 |
|
Manchester |
|
Clay |
|
KY |
|
|
$ |
570,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
Industrial Park |
|
Annville |
|
Jackson |
|
KY |
|
Bill D. Deaton and Judy A. Deaton |
|
$ |
434,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
Lone Oak Industrial Park Route 2 Box 710 |
|
Booneville |
|
Owsley |
|
KY |
|
Billy D. Deaton and Judy A. Deaton |
|
$ |
784,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
24770 Highway 421 |
|
Hyden |
|
Leslie |
|
KY |
|
East Properties, LLC |
|
$ |
510,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Commercial |
|
715 N. Main Street |
|
London |
|
Laurel |
|
KY |
|
London Rentals, LLC |
|
$ |
2,000,000.00 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total |
|
|
|
|
|
|
|
|
|
|
|
$ |
15,057,000.00 |
|
*Values have not been adopted or verified by Sourcecorp
Annex C - Leased Properties
Lessor |
|
Location |
|
Apx. Sq. Ft. |
|
Beg |
|
Amended |
|
Mo.
Rent |
|
Per Ft. (per Annum) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
London Rentals, LLC |
|
Laurel I, 715 N. Main St., London, KY |
|
14,572 |
|
3/1/2001 |
|
2/28/2009 |
|
11,427 |
|
9.41 |
|
London Rentals, LLC |
|
Laurel II, 715 N. Main St., London, KY |
|
4,928 |
|
3/1/2001 |
|
2/28/2009 |
|
3,057 |
|
7.44 |
|
London Rentals, LLC |
|
Laurel IV, 465 Industrial Blvd., London, KY - whse |
|
29,000 |
|
3/1/2001 |
|
12/31/2005 |
|
16,378 |
|
6.78 |
|
London Rentals, LLC |
|
Laurel III, 465 Industrial Blvd., London, KY - office |
|
18,000 |
|
3/1/2001 |
|
12/31/2005 |
|
12,823 |
|
8.55 |
|
East Properties, LLC |
|
Route 1, Muddy Gap Rd, Manchester, KY |
|
8,150 |
|
3/1/2001 |
|
2/28/2009 |
|
7,233 |
|
10.65 |
|
West Properties, LLC |
|
Rockcastle Industrial Park, Mt Vernon, KY |
|
8,200 |
|
3/1/2001 |
|
2/28/2009 |
|
6,506 |
|
9.52 |
|
East Properties, LLC |
|
McKee Industrial Park, 555 Roark Rd, Annville, KY |
|
6,200 |
|
3/1/2001 |
|
2/28/2009 |
|
2,704 |
|
5.23 |
|
West Properties, LLC |
|
RR 4 Box 3545, Monticello, KY |
|
9,300 |
|
3/1/2001 |
|
2/28/2009 |
|
8,299 |
|
10.71 |
|
East Properties, LLC |
|
Lone Oak Industrial Park, Booneville, KY |
|
9,880 |
|
3/1/2001 |
|
2/28/2009 |
|
8,415 |
|
10.22 |
|
East Properties, LLC |
|
24770 Highway 421, Hyden, KY |
|
7,240 |
|
9/1/2003 |
|
12/31/2005 |
|
6,033 |
|
10.00 |
|
East Properties, LLC |
|
1094 Childs Branch, Jenkins, KY |
|
7,240 |
|
8/1/2002 |
|
12/31/2005 |
|
7,542 |
|
12.50 |
|
ANNEX D
LIMITED MUTUAL RELEASE
THIS MUTUAL RELEASE is made by and between the following parties: (1) (a) SOURCECORP, Incorporated (“Sourcecorp”); (b) Image Entry Acquisition Corp. (“IEAC”); and (c) Image Entry, Inc., Image Entry of Owsley County Inc., Image Entry of Indianapolis Inc., Image Entry Federal Systems Inc., Image Entry of Arkansas Inc., Image Entry of Alabama Inc. (collectively the “IE Entities” and together with Sourcecorp and IEAC, the “Sourcecorp Parties”), and (2) G. Edward Henry II, Henry Watz Gardner Sellars & Gardner, PLLC., Cheryl Hubbard, Michael Sulfridge, Susan Cassidy, Jack Cloyd, and Cloyd & Associates (the “Third Parties”). This Mutual Release shall become effective only when signed and dated by each of the parties hereto.
1. The term the “Releasing Parties” shall mean (i) the Sourcecorp Parties, and all of their past and present parent companies, subsidiaries, related entities, divisions, predecessors, successors, and assigns and (ii) the Third Parties along with their heirs, spouses, executors, administrators, estates, successors and assigns of any such persons.
2. The term “Person” means an individual, corporation, partnership, limited partnership, association, joint stock company, estate, legal representative, trust, unincorporated association, government, political subdivision or agency thereof, and any business or legal entity and their spouses, heirs, predecessors, successors, representative, or assignees.
3. The term “Released Claims” shall refer to any and all claims, actions, causes of action, demands, damages, attorneys’ fees, costs, contracts, rights, debts, accounts, or liabilities, known or unknown, direct or indirect, that the Releasing Parties may have against each other, arising out of or based upon: the relationship between the Sourcecorp Parties and the Third Parties; the transactions, events, occurrences, acts, omissions or failures to act set forth in, arising out of, or pertaining in any way to the Stock Purchase Agreement, including all Earnout, Share Release and Holdback payments specified in Schedule 1.1 of the Stock Purchase Agreement, as well as any actions, inactions, statements, omissions or conduct in connection with the Sourcecorp Parties’ internal investigation and subsequent financial statement restatement and any ensuing governmental investigations relating to the Earnout, Share Release and Holdback payments specified in Schedule 1.1 of the Stock Purchase Agreement.
4. The term “Stock Purchase Agreement” shall refer to that Stock Purchase Agreement dated effective March 31, 2001, by and between the Sourcecorp Parties and Bill D. Deaton, Judy A. Deaton, Christopher D. Deaton, Lori Deaton-Orr, Jeremy M. Deaton, Christopher D. Deaton, as guardian for Tara Deaton, a minor child, and Lucille Deaton Irrevocable Family GSTT Trust (collectively, the “Deatons”).
5. The Sourcecorp Parties hereby release the Third Parties, along with their heirs, spouses, executors, administrators, estates, successors and assigns of any such persons, of all the Released Claims, and agree that such release shall operate forever and finally to extinguish the Released Claims; provided, that this release will not become effective in favor of a Third Party unless and until that Third Party has also entered this Mutual Release.
6. Each of the Third Parties hereby releases the Sourcecorp Parties, their respective officers, directors, employees, insurers, attorneys, accountants, advisors, representatives, parent companies, subsidiaries, affiliates, divisions, predecessors, successors, and assigns of any and all Released Claims, and each Third Party agrees that such release shall operate forever and finally to extinguish the Released Claims; provided, that this release will not become effective in favor of a Sourcecorp Party unless and until that Sourcecorp Party has also entered this Mutual Release.
7. Each Releasing Party hereby mutually represents and warrants to each other that they have not previously directly or indirectly assigned, transferred, encumbered or purported to assign, transfer or encumber, whether voluntarily, involuntarily, by operation of law or otherwise, to any Person any interest in the Released Claims.
8. Each Person signing this Mutual Release represents and warrants that he or she has the requisite authority to bind the Releasing Party on whose behalf he or she is signing and has been duly authorized and empowered to execute this Mutual Release on behalf of that Releasing Party.
9. This Mutual Release shall be binding upon and shall inure to the benefit of the Releasing Parties and their respective successors, assigns and legal representatives.
10. This Mutual Release shall be governed by and construed and enforced in accordance with the laws of the State of Texas.
11. Execution. This Mutual Release may be executed in one or more counterparts, and as so executed shall be binding on all the Releasing Parties, notwithstanding that all parties are not signatories to the original or the same counterpart. The Releasing Parties agree that a signature sent by facsimile to counsel for the Releasing Parties shall have the same force and effect as an original signature.
DATED: September , 2005. |
SOURCECORP INCORPORATED |
|||
|
|
|||
|
By: |
|
|
|
|
|
|||
|
Its: |
|
|
|
|
|
|||
DATED: September , 2005. |
IMAGE ENTRY ACQUISITION CORP. |
|||
|
|
|||
|
By: |
|
|
|
|
|
|||
|
Its: |
|
|
|
2
DATED: September , 2005. |
IMAGE ENTRY, INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005. |
IMAGE ENTRY OF OWSLEY COUNTY INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005. |
IMAGE ENTRY OF INDIANAPOLIS INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005. |
IMAGE ENTRY FEDERAL SYSTEMS INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005. |
IMAGE ENTRY OF ARKANSAS INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005. |
IMAGE ENTRY OF ALABAMA INC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
DATED: September , 2005 |
By: |
|
|
||
|
G. Edward Henry II |
||||
|
|
||||
DATED: September , 2005 |
Henry Watz Gardner Sellars & Gardner, PLLC. |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
3
DATED: September , 2005 |
By: |
|
|
||
|
Jack Cloyd |
||||
|
|
||||
|
|
||||
DATED: September , 2005 |
Cloyd & Associates |
||||
|
|
||||
|
By: |
|
|
||
|
|
||||
|
Its: |
|
|
||
|
|
||||
|
|
||||
DATED: September , 2005 |
By: |
|
|
||
|
Cheryl Hubbard |
||||
|
|
||||
|
|
||||
DATED: September , 2005 |
By: |
|
|
||
|
Michael Sulfridge |
||||
|
|
||||
|
|
||||
DATED: September , 2005 |
By: |
|
|
||
|
Susan Cassidy |
||||
4
Annex E - Deed
WARRANTY DEED
THIS DEED, made and entered into this the 9th day of September, 1998, by and between LONDON-LAUREL COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, of 200 S. Main Street, Suite C, 1st National Bank Building, London, Laurel County, Kentucky, Party of the First Part (Grantor), and IMAGE ENTRY, INC., a Kentucky Corporation, of P. O. Box 1228, London, KY 40743-1228, Party of the Second Part (Grantee).
WITNESSETH: That for and in consideration of the sum of NINETY-TWO THOUSAND FIFTY-SIX DOLLARS ($92,056.00), all fully paid, the receipt and sufficiency of which is hereby acknowledged, the said Party of the First Part has bargained and sold and does hereby grant, sell and convey unto the Party of the Second Part, its successors and assigns, forever, the following described real estate situated in Laurel County, Kentucky, and more particularly described as follows:
Being a certain tract or parcel of land in the London-Laurel County Industrial Park lying approximately 3.8 miles west along Kentucky 80 from the intersection of 80 and Interstate 75, more particularly described as follows:
(Unless otherwise stated, any monument referred to as an iron pin set (IPS) is a 5/8” steel re-bar pin, 18” in length, with a yellow plastic cap stamped “R.L.S. 1804”.)
Being all of lot 3 of the London-Laurel County Industrial Park:
Commencing at an iron pin set in the west right of way line of a proposed Industrial access road, corner of lots 2, 3 thence leaving said west line of road with the line of lots 2, 3 South 76 deg. 05’ 06” West, a distance of 873.17 feet to a disk found in a rock, corner no. 1 of tract 1546 of the Daniel Boone National Forest; thence South 32 deg. 24' 25" West, a distance of 183.42 feet to a aluminum disk found corner no. 2 of tract 1546 of the Daniel Boone National Forest; thence South 01 deg. 24’ 56” West, a distance of 416.94 feet to an iron pin found (WLB 1804) corner no. 3, REFERENCE by a 14” bearing tree (S 61 E, 19.00’) and a reference monument found
CUNNAGIN AND CUNNAGIN
Attorneys at Law
201 South Main Street
London, Kentucky
40741
5
(S 1-51 W, 47.46’); thence with lots 3, 4 North 76 deg. 05’ 06” East, a distance of 1156.49 feet to an iron pin set in the west line of said Industrial road; thence with said road right of way for three calls: North 13 deg., 57’ 31” West, a distance of 132.99 feet to an iron pin set at the BEGINNING of a curve tangent to said line; thence northernly and northwesterly a distance of 374.80 feet along the curve concave to the west, having a radius of 1970.00 feet and a central angle of 10 deg. 54’ 03” and a chord bearing and distance of N 19 24’ 32” W, 374.24 feet to an iron pin set; thence North 24 deg. 51’ 33” West tangent to said curve, a distance of 23.70 feet to the point of BEGINNING. Containing 12.893 acres, more or less, by a survey conducted under the direction of Walter L. Bowman R.L.S. 1804, with Mayes, Sudderth & Etheredge, Inc., on August 21, 1998.
Being subject to all easements, right of ways of record and in existence and first restatement and modification of protective covenants adopted by the London-Laurel County Industrial Development Authority as shown in Misc Book 27, Pg. 83, dated 9/24/1997.
BEING A PART of the same land acquired by London-Laurel County Industrial Development Authority from Edith Broughton, a widow, by deed dated the 25th day of July, 1995, and of record in Deed Book No. 447, at Page 582, records of the Laurel County Court Clerk’s Office, London, Kentucky.
TO HAVE AND TO HOLD the same, together with all the appurtenances thereunto belonging unto the Party of the Second Part, its successors and assigns, forever, with covenants of General Warranty.
IN TESTIMONY WHEREOF, the Party of the First Part has hereunto subscribed its name as of the date first above written.
|
London-Laurel County Industrial |
|||
|
Development Authority, Grantee |
|||
|
|
|||
|
BY: |
/s/ Don Rogers |
|
|
|
|
CHAIRMAN |
|
|
|
|
|||
|
BY: |
/s/ Charles Pennington |
|
|
|
|
SECRETARY |
|
|
6
COMMONWEALTH OF KENTUCKY |
) |
COUNTY OF LAUREL |
) |
The foregoing Deed was subscribed, sworn to and acknowledged before me this 9th day of September, 1998, by London-Laurel County Industrial Development Authority, Grantor, by Don Rogers, its Chairman, and by Charles Pennington, its Secretary to be its free act and deed.
|
/s/ [ILLEGIBLE] |
|
||
|
NOTARY PUBLIC, STATE AT LARGE, KY |
|||
|
MY COMMISSION EXPIRES: |
2/5/2002 |
|
|
CONSIDERATION CERTIFICATE
We, the undersigned, hereby certify that the consideration reflected in this deed is the full consideration paid for the property.
|
London-Laurel County Industrial |
|||
|
Development Authority, Grantor |
|||
|
|
|||
|
BY: |
/s/ Don Rogers |
|
|
|
|
CHAIRMAN |
|
|
|
|
|||
|
BY: |
/s/ Charles Pennington |
|
|
|
|
SECRETARY |
|
|
|
|
|||
|
IMAGE ENTRY, INC., |
|||
|
a Kentucky Corporation, |
|||
|
Grantee |
|||
|
|
|||
|
BY: |
/s/ Bill D. Deaton |
|
|
|
|
AUTHORIZED AGENT |
|
|
COMMONWEALTH OF KENTUCKY |
) |
COUNTY OF LAUREL |
) |
The foregoing Consideration Certificate was subscribed, sworn to and acknowledged before me this 9th day of September, 1998, by London-Laurel County Industrial Development Authority, Grantor, by Don Rogers, its Chairman and Charles Pennington, its Secretary, to be its free act and deed.
|
/s/ [ILLEGIBLE] |
|
||
|
NOTARY PUBLIC, STATE AT LARGE, KY |
|||
|
MY COMMISSION EXPIRES: |
2/5/2002 |
|
|
7
STATE OF KENTUCKY |
) |
COUNTY OF LAUREL |
) |
The foregoing Consideration Certificate was subscribed, sworn to and acknowledged before me this 11th day of September, 1998, by IMAGE ENTRY, INC., a Kentucky Corporation, Grantee by Bill D. Deaton, its authorized agent, to be the free act and deed of said corporation.
|
|
|||
|
NOTARY PUBLIC, STATE AT LARGE, KY |
|||
|
MY COMMISSION EXPIRES: |
8/31/99 |
|
|
THE FOREGOING INSTRUMENT WAS PREPARED IN THE LAW OFFICES OF CUNNAGIN AND CUNNAGIN, 201 SOUTH MAIN STREET, P.O. BOX 1070, LONDON, KENTUCKY,
|
BY: |
/s/ WILLIS C. CUNNAGIN |
|
|
|
WILLIS C. CUNNAGIN |
|
State of Kentucky, County of Laurel, Sct, I, DEAN JOHNSON, Clerk of the Laurel County Court, do certify that the foregoing deed was, on the 14 day of Sept 1998, at 3:04 PM., lodged in my office for record, and that it has been duly recorded in my said office, together with this and the certificate thereon endorsed.
Given under my hand this 14 day of Sept. 1998. Deed Book 486 Page 602 Clerk Dean Johnson [ILLEGIBLE] D.C.
8
This ‘10-Q’ Filing | Date | Other Filings | ||
---|---|---|---|---|
2/28/09 | ||||
12/31/05 | 10-K, 10-K/A, NT 10-K | |||
Filed on: | 11/9/05 | |||
For Period End: | 9/30/05 | 8-K | ||
9/23/05 | 8-K | |||
10/1/04 | ||||
3/1/04 | ||||
3/31/01 | 10-Q, 8-K | |||
3/1/01 | ||||
8/21/98 | ||||
List all Filings |