SECOND AMENDMENT TO FIFTH AMENDED AND RESTATED LOAN AND SECURITY AGREEMENT

EX-10.1 2 d251074dex101.htm EX-10.1 EX-10.1

Exhibit 10.1

SECOND AMENDMENT TO FIFTH AMENDED AND RESTATED LOAN AND

SECURITY AGREEMENT

This Second Amendment to Fifth Amended and Restated Loan and Security Agreement (this “Amendment”) is made as of August 26, 2016, among Regional Management Corp. (“Regional”), Regional Finance Corporation of South Carolina, Regional Finance Corporation of Georgia, Regional Finance Corporation of Texas, Regional Finance Corporation of North Carolina, Regional Finance Corporation of Alabama, Regional Finance Corporation of Tennessee, Regional Finance Company of New Mexico, LLC, Regional Finance Company of Oklahoma, LLC, Regional Finance Company of Missouri, LLC, Regional Finance Company of Georgia, LLC, RMC Financial Services of Florida, LLC, Regional Finance Company of Louisiana, LLC, Regional Finance Company of Mississippi, LLC, Regional Finance Company of Kentucky, LLC and Regional Finance Company of Virginia, LLC (each individually a “Borrower” and collectively the “Borrowers”), the financial institutions listed therein (such financial institutions, together with their respective successors and assigns, are referred to hereinafter each individually as a “Lender” and collectively as the “Lenders”) and Bank of America, N.A. as agent for the Lenders (in its capacity as agent, the “Agent”).

RECITALS

WHEREAS, the Borrowers, Lenders and Agent are parties to that certain Fifth Amended and Restated Loan and Security Agreement, dated as of September 18, 2015 and amended on May 23, 2016 (and as may be further amended, restated, modified, substituted, extended, or renewed from time to time, and together with all of its exhibits, schedules and attachments thereto, collectively the “Loan Agreement”);

WHEREAS, the Borrowers acknowledge that as of the close of business on August 25, 2016, there was outstanding the aggregate principal amount of $421,641,480.25 under the revolving credit facility;

WHEREAS, the Borrowers have requested that the Agent and the Lenders modify certain provisions of the Loan Agreement to provide, among other things, for the extension of the Maturity Date and the increase of the amount of the Total Credit Facility, and the Agent and the Lenders have agreed to do so subject to the terms and conditions set forth herein;

NOW THEREFORE, in consideration of the mutual promises and agreements contained herein and other good and valuable consideration, the receipt and adequacy of which are hereby acknowledged, the parties hereto do hereby agree as follows:

Section 1        DEFINED TERMS; RECITALS.

Each defined term used herein and not otherwise defined herein shall have the meaning ascribed to such term in the Loan Agreement. The Borrowers, Lenders and Agent agree that the Recitals above are a part of this Amendment.

Section 2        AMENDMENTS. The Loan Agreement is hereby amended as follows:


  a. Any reference to “the Special Purpose Subsidiary” shall be a reference to “a Special Purpose Subsidiary” or “any Special Purpose Subsidiary”, as the context requires.

 

  b. Any reference to “the Securitization” shall be a reference to “a Securitization”, as the context requires.

 

  c. Section 1.1 of the Loan Agreement is hereby amended by adding the words “shall mean” after the defined terms “Bank Product Provider”, “Base Rate”, “Borrower Materials”, “Excluded Property”, “Federal Funds Rate” and “Sanction” and, in each case, prior to the remainder of such definition.

 

  d. Section 1.1 of the Loan Agreement is hereby amended by deleting subsection (h) of the definition of “Collateral” and replacing it with the following:

 

    “(h) all equity interests in any Borrower’s Subsidiaries (but not to exceed 65% of the equity interests of any Subsidiaries organized or formed under the laws of a jurisdiction other than the United States (or any state thereof) or the District of Columbia and excluding all equity interests of any Special Purpose Subsidiary);”

 

  e. Section 1.1 of the Loan Agreement is hereby amended by deleting subsections (f), (n) (u) and (v) of the definition of “Eligible Contracts” and replacing them with the following:

 

    “(f) (i) are secured by Property located solely in the continental United States or (ii) if unsecured, (A) the aggregate Net Balance of such unsecured Contracts does not exceed $60,000,000, in the aggregate, at any given time and (B) such unsecured Contracts shall only remain Eligible Contracts if, upon a refinancing thereof, such unsecured Contracts are then secured by Property located solely in the continental United States;”

 

    “(n) such Contract has not been subject to three (3) or more payment extensions within the last twelve months;”

 

    “(u) (i) with respect to Small Loan Contracts that had an original term of less than 12 months, such Small Loan Contract has not been subject to any payment extension and (ii) with respect to Small Loan Contracts that had an original term of 12 months or greater and have been granted a payment extension, such Small Loan Contract is not more than 29 days contractually delinquent in making a payment scheduled thereunder;”

 

    “(v) such Contract is not secured by a mobile home;”

 

  f. Section 1.1 of the Loan Agreement is hereby amended by adding the following definitions in alphabetical order in such section:

 

    Existing Term Loan Transaction shall mean the Credit Agreement, subject to the Intercreditor Agreement, dated as of December 11, 2015, by and among Regional Management Receivables, LLC, as borrower, Regional Management Corp., as servicer, the lenders from time to time party thereto, Wells Fargo Securities, LLC, as administrative agent for the lenders, and Wells Fargo Bank, National Association, as account bank, collateral custodian, and backup servicer.”

 

2


    In-Transit Collateral shall mean collateral in transit after being executed at a site managed by a third-party referral source for which (a) copies of such collateral have been provided to the relevant Borrower, (b) such collateral shall be valued at an amount no greater than $1,000,000.00 in the aggregate at any given time and (c) such collateral is in-transit for no more than five (5) business days after such collateral has been granted.”

 

    Ineligibility Threshold shall have the meaning specified in Section 5.3.”

 

    Opinions Analysis shall have the meaning specified in Section 5.3.”

 

    Opinions Deadline shall have the meaning specified in Section 5.3.”

 

    Regulation AB shall mean Subpart ###-###-#### — Asset Backed Securities (Regulation AB), 17 C.F.R. §§ ###-###-#### ###-###-####, as such may be amended from time to time, and subject to such clarification and interpretation as have been provided by the Securities and Exchange Commission in the adopting release (Asset-Backed Securities, Securities Act Release No. 33-8518, 70 Fed. Reg. 1,506, 1,531 (Jan. 7, 2005)) that are in effect on any specific date by the staff of the Securities and Exchange Commission, or as may be provided by the Securities and Exchange Commission or its staff from time to time.”

 

    Regulation RR shall mean Regulation RR under the Securities Exchange Act of 1934, codified at 17 C.F.R. Part 246.”

 

    Review Period shall have the meaning specified in Section 5.3.”

 

  g. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Permitted Securitization Transfer” and replacing it with the following:

 

    Permitted Securitization Transfer shall mean the sale of Securitization Contracts by a Borrower to any Special Purpose Subsidiary, so long as (i) no Default or Event of Default will otherwise exist after giving effect to such transfer, (ii) such transfer is permitted pursuant to Section 8.18 and (iii) such transfer has been approved by Agent and each Lender.”

 

  h. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Securitization” and replacing it with the following:

 

    Securitization shall mean (1) the Existing Term Loan Transaction and (2) any securitization or similar transaction approved by the Agent and each Lender in writing, (a) pursuant to which, among other things, a Borrower or Borrowers make Permitted Securitization Transfers to a Special Purpose Subsidiary pursuant to purchase and sale agreements or similar agreements (collectively with all indentures, servicing agreements, placement agency or underwriting agreements,

 

3


 

trust agreements and other material documents and agreements executed in connection with a securitization or related thereto, the “Securitization Documents”) among such Borrower or Borrowers, such Special Purpose Subsidiary and other Persons under such securitization (which Securitization Documents shall be in form and substance satisfactory to Agent and shall not contravene any terms, covenants or provisions of this Agreement), and (b) which is subject to the Intercreditor Agreement by each applicable party in such Securitization; provided that with respect to the sale or transfer of Contracts pursuant to a Securitization, (i) the Borrowers have provided to Agent certified true copies of all related Securitization Documents, which shall be deemed to be confidential when delivered; (ii) the Borrowers have provided to Agent an opinion of Borrower’s counsel regarding the enforceability of any amendment to the Intercreditor Agreement; (iii) such Permitted Securitization Transfer shall not involve any recourse to the selling Borrower(s) or any other Borrower or any of their Subsidiaries, other than a Special Purpose Subsidiary, for any reason other than (A) repurchases or substitutions of non-eligible receivables and related assets solely as a result of a breach by such selling Borrower(s) of a representation or warranty with respect thereto under the Securitization Documents, (B) retention by the Sponsor or a Majority-Owned Affiliate of the Sponsor (as such terms are defined under Regulation RR) of not less than 5% of the credit risk for any asset that the Sponsor, through the issuance of an asset-backed security interest, transfers, sells or conveys to a third party in compliance with the obligations set forth under Regulation RR, as applicable, (C) liabilities and disclosure and reporting obligations under applicable federal and state securities laws, including Regulation AB, with respect to such Securitization, including, but not limited to, liabilities for customary indemnification obligations set forth under the applicable Securitization Documents, and (D) liabilities for payment of certain fees and expenses of the transaction parties under the applicable Securitization Documents; (iv) the Agent shall be reasonably satisfied that the terms of the Securitization and Securitization Documents are (in the good faith understanding of the Agent) consistent with those prevailing in the market for similar transactions involving a receivables originator/servicer of similar credit quality and a receivables pool of similar characteristics; and (v) the Securitization Documents shall not be amended or modified in any material respect without the prior written approval of Agent.”

 

  i. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Securitization Approved Amount” from such section.

 

  j. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Securitization Contracts” and replacing it with the following:

 

    Securitization Contracts shall mean Contracts, as listed on a schedule to be delivered to and approved by Agent at the time of such Securitization that have been sold, transferred and conveyed either directly or indirectly to a Special Purpose Subsidiary, but excluding any such Contracts that have been repurchased, reassigned or transferred to a Borrower by a Special Purpose Subsidiary, with the prior consent of the Agent.”

 

4


  k. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Special Purpose Subsidiary” and replacing it with the following:

 

    Special Purpose Subsidiary shall mean a direct or indirect Subsidiary of Regional formed for the purpose of entering into a Securitization, including, without limitation, Regional Management Receivables, LLC, a Delaware limited liability company, and performing its duties and obligations (and exercising its rights) under the Securitization Documents, and that is not used for any other purpose or to engage in any other business or activity.”

 

  l. Section 1.1 of the Loan Agreement is hereby amended by deleting the definition of “Total Credit Facility” and replacing it with the following:

 

    Total Credit Facility shall mean $585,000,000.00.”

 

  m. Section 2.2(b)(ii) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “(ii) After giving effect to any Borrowing, there may not be more than eight (8) different Interest Periods in effect.”

 

  n. Section 2.6(f) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “(f) After giving effect to any conversion or continuation of Loans, there may not be more than eight (8) different Interest Periods in effect.”

 

  o. Section 2.8 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “2.8 Unused Line Fee. Borrowers agree to pay, on the 1st day of each month (or another day designated by Agent during a calendar month) and on the Maturity Date, to Agent, for the account of Lenders, in accordance with their respective Pro Rata Shares, an unused line fee (the “Unused Line Fee”) at the rates per annum set forth below opposite the applicable amounts under the column entitled “Average Daily Amount”. Such “Average Daily Amount” shall be an amount by which the Total Credit Facility exceeds the sum of (i) the average daily outstanding amount of Revolving Loans and (ii) the average daily undrawn face amount of outstanding Letters of Credit during the immediately preceding month or shorter period if calculated on the Maturity Date. The Unused Line Fee shall be computed on the basis of a 360-day year for the actual number of days elapsed. All payments received by Agent shall be deemed to be credited to Borrowers’ Loan Account immediately upon receipt for purposes of calculating the Unused Line Fee pursuant to this Paragraph 2.8.

 

Average Daily Amount

  

Unused Line Fee Rate

If >$185,000,000.00

   0.50%

If £$185,000,000.00

   0.375%”

 

5


  p. The first paragraph of Section 2.22 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “2.22 Requested Increases to Commitments. Provided that no Default or Event of Default exists, at any time prior to ninety (90) days before the Maturity Date, Borrower Agent may request from time to time in writing to the Agent that the Commitments be increased, by an amount not less than $25,000,000 or higher integral multiple of $25,000,000, in any event, not to exceed $650,000,000 (total commitments), or an aggregate amount that is equal to an amount which would increase the Commitments to $650,000,000 (total commitments), according to the following procedures:”

 

  q. Section 3.1 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “3.1 Term of Agreement and Loan Repayment. This Agreement shall have a term commencing on the date this Agreement becomes effective, and ending on August 26, 2019, or such earlier date by acceleration or otherwise (“Maturity Date”). The Loans shall be due and payable in full on the Maturity Date without notice or demand and shall be repaid to Agent, for the account of Lenders, by a wire transfer of immediately available funds. Borrowers may terminate this Agreement prior to the Maturity Date by: (a) giving Agent and Lenders at least thirty (30) days prior notice of intention to terminate this Agreement; (b) paying and performing, as appropriate, all Obligations on or prior to the effective date of termination (other than indemnification and other contingent obligations for which no amount is due and owing and for which no claim has been made); (c) paying to Agent, for the account of the Lenders, an early termination fee equal to (i) one percent (1.00%) of the Total Credit Facility in the event the effective date of termination occurs at any time on or prior to August 26, 2017, and (ii) one-half of one percent (0.50%) of the Total Credit Facility in the event the effective date of termination occurs at any time after August 26, 2018 and prior to the Maturity Date; and (d) with respect to any LIBOR Revolving Loans prepaid in connection with such termination prior to the expiration date of the Interest Period applicable thereto, the payment of the amounts described in Paragraph 2.14. Notwithstanding the foregoing, upon the occurrence of an Event of Default, Agent may (and shall, at the direction of Majority Lenders) immediately accelerate the Maturity Date and terminate further performance under this Agreement without notice or demand; it being agreed that the prepayment penalties in the preceding sentence shall apply if the Agent accelerates the Maturity Date. For the avoidance of doubt, the amendment and restatement of the Existing Agreement shall not constitute a termination of the Existing Agreement for purposes of Section 3.1 thereof.”

 

6


  r. Section 4.1 of the Loan Agreement is hereby amended by adding the following sentence to the end of such section:

 

    “In no event shall the grant of any Lien under any Loan Document secure an Excluded Swap Obligation of the granting obligor.”

 

  s. Section 4.4 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “4.4 Location of Collateral. Each Borrower represents and warrants that except for Collateral which has been delivered to Agent under the terms hereof (and In-Transit Collateral): (a) Schedule 4.4 is a correct and complete list of the locations of all of books and records concerning the Collateral, the locations of the Collateral, and the locations of all such Borrower’s places of business as of the Closing Date, except to the extent that newly acquired Collateral is in transit in the ordinary course of business to any such locations; and (b) the Collateral shall remain at all times in the possession of such Borrower. Each Borrower covenants and agrees that, except for Collateral in the possession of Agent (and In-Transit Collateral), it will not maintain the Collateral at any location other than those listed in Schedule 4.4, and will not otherwise change or add to those locations, unless such Borrower promptly executes and delivers to Agent any and all financing statements and other documents customarily required by Agent in such circumstance and, not less frequently than each calendar quarter, such Borrower delivers to Agent an update to Schedule 4.4; provided, however, that Agent may require, from time to time, more frequent updates to such Schedule 4.4 in its Permitted Discretion. Notwithstanding any provision of this Agreement to the contrary, upon the occurrence and during the continuance of an Event of Default, each Borrower shall upon Agent’s request immediately deliver to Agent all Contracts and related Security Documents then existing and thereafter arising. With respect to convenience check (a/k/a live checks) stored electronically pursuant to the then current market practices and for which there is no originally executed documentation available (again, pursuant to the then current market practices), such Collateral shall be stored on an electronic system maintained by or on behalf of Borrower, which system must be at all times accessible by, and acceptable to, each of the Lenders. Borrower shall comply with any further requirements that any Lender may, from time to time, reasonably require in connection with the perfection of the Lenders’ security interest in any Collateral stored electronically.”

 

  t. A new Section 5.3 of the Loan Agreement is hereby added as follows:

 

   

“5.3 Opinions Regarding Form Contracts. The Borrowers shall use best efforts to deliver to the Agent, on or prior to April 30, 2017 (the “Opinions Deadline”), opinions of counsel, satisfactory to the Agent in its reasonable discretion, with respect to the compliance with applicable law of each form of contract used by any Borrower with respect to its Contracts; provided, however, that (i) an opinion of counsel shall not be required (A) if such opinion of counsel is no longer

 

7


 

available to be provided (due to a change in the legal industry standard) for any such form of contract, and (B) if such form of contract, as determined by the Agent in its sole discretion, continues to comply with all other conditions of an Eligible Contract in this Agreement, (ii) the Agent shall have ten (10) business days following its receipt of any draft opinion of counsel within which to review and comment thereon (a “Review Period”), it being agreed that if the Agent does not deliver its comments to the Borrower within a Review Period, the Opinions Deadline shall be extended by one day for each day beyond the Review Period until the Agent delivers its comments to the Borrower, and (iii) the Borrower shall not be required to deliver opinions of counsel with respect to indirect automobile and retail lending forms of contract prepared by Wolters Kluwer, Bankers Systems, or The Reynolds and Reynolds Company, or such other company at the discretion of the Agent. At the time of the delivery of each monthly Borrowing Base Certificate following the Opinions Deadline (as such deadline may be extended pursuant to the terms of this paragraph), the Borrowers shall provide to the Agent an analysis (the “Opinions Analysis”), itemized by state, of all outstanding Contracts originated on forms of contract for which an opinion of counsel is required but has not been provided. Subject to the proviso in clause (i) hereof, if the aggregate Net Balance of such Contracts in a particular state on any given date exceeds 25% (the “Ineligibility Threshold”) of the aggregate Net Balance of all outstanding Contracts (excluding indirect automobile and retail lending Contracts) for such state, the Agent shall have the option (but not the obligation), upon sixty (60) days’ prior written notice to the Borrowers, to declare as immediately ineligible such Contracts originated on forms of contract for which an opinion of counsel is required but has not been provided until either (y) opinions of counsel, satisfactory to the Agent in its reasonable discretion, are delivered to the Agent with respect to forms of contract on which such Contracts are written, or (z) the aggregate Net Balance of such Contracts as a percentage of all Contracts outstanding (excluding indirect automobile and retail lending Contracts) for such state falls below the Ineligibility Threshold. It is further agreed that the Ineligibility Threshold shall decrease to 15% on September 30, 2017 and to 10% on December 31, 2017, and the Borrowers obligation to deliver the Opinions Analysis shall cease following December 31, 2017 when no group of Contracts exceeds the Ineligibility Threshold. The Agent expressly reserves all other rights to determine whether any Contract is an Eligible Contract.”

 

  u. Section 7.22 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “7.22 Assignments of Contracts and Security Documents. Upon the reasonable request of Agent, on a monthly basis in connection with the delivery of Compliance Certificates relating to the financial statements delivered for each fiscal quarter (or more frequently if requested by Agent), Borrowers shall execute and deliver to Agent formal written collateral assignments of all new Contracts and Security Documents securing the same entered into during the immediately preceding calendar month, and all such other documents as may be reasonably requested by Agent in connection therewith.”

 

8


  v. Section 8.10(f) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “(f) To the extent that the Agent determines that the loss reserves required under subsections (a)-(c) hereof are inadequate to cover Borrower’s losses with respect to the Contracts reserved against, the amount(s) of such shortfall(s) (adjusted for tax purposes using the Borrowers’ then current tax rate but only as to subsection (i) below) shall be deducted from (i) Borrowers’ Adjusted Tangible Net Worth for purposes of this Agreement and (ii) Borrowers’ Adjusted Net Income for purposes of calculating the Interest Coverage Ratio, to the extent such shortfall(s) was not previously deducted in the prior quarter’s Interest Coverage Ratio test (i.e., the quarterly change in the calculation).”

 

  w. Section 8.12 of the Loan Agreement is hereby amended by adding the words “then in effect” after the words “Management Incentive Plan” in each of subsections (iii) and (iv) of such Section.

 

  x. Section 8.13 of the Loan Agreement is hereby amended by changing the percentage in such section from “20%” to “15%” throughout such section.

 

  y. Section 8.18 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “8.18 Securitization.

(a) Borrowers may, from time to time, request the consent of the Agent and Lenders to consummate a Securitization. The Agent and the Lenders may (but are not required to) consent to such Securitization so long as: (i) such Securitization is pursuant to Securitization Documents; (ii) such sale or transfer of Securitization Contracts consummated pursuant to the Securitization is made by the Borrower to a Special Purpose Subsidiary, (iii) no Event of Default shall exist at the time of, and no Default or Event or Default shall result from, exist or continue after giving effect to, such sale or transfer, (iv) after giving effect to such sale or transfer, the receivables under the Securitization Contracts (calculated as if such Securitization Contracts were Contracts) outstanding under the Securitization (calculated as of the month end prior to such sale or transfer if occurring during a month but giving effect to such sale or transfer) shall not exceed an amount approved by Agent (i.e., a Permitted Securitization Transfer), as certified to by Borrowers; (v) pursuant to such Securitization, the Borrowers receive net cash proceeds of a percentage (as determined by Agent) of the value of the Securitization Contracts (the evidence of which is reasonably satisfactory to Agent), and such net proceeds of such Securitization are promptly applied to reduce the existing indebtedness under the Loan Agreement by an amount (as determined by Agent in its Permitted Discretion) equal to no less than the amount that the Lenders would have advanced (at the then applicable Advance Rate) with respect to such Securitization Contracts (had they not been part of the Securitization), and (vi) Borrowers pay solely out of the proceeds of such Securitization, certain expenses incurred in connection with the consummation of such Securitization (including without limitation, legal and other third party fees and expenses).

 

9


(b) Borrowers shall notify the Agent within three (3) Business Days of: (i) the occurrence of a “servicer default” or “event of default” (or terms comparable thereto) under any Securitization Document; or (ii) any demand, request or notice that with respect to any obligation to repurchase, redeem or retire any notes or securities relating to a Securitization or Securitization Contracts and/or related assets.”

 

  z. Section 8.9(a) of the Loan Agreement is hereby amended by adding the words “(i) non-cash stock compensation expense and (ii)…” after the word “plus” in such section.

 

  aa. Section 8.9(b) of the Loan Agreement is hereby amended by adding the words “(i) non-cash stock compensation expense and (ii)…” after the word “plus” in such section.

 

  bb. Section 9.2 of the Loan Agreement is hereby amended by deleting the dollar amount of “$1,000.00” and replacing it with “$1,100.00” and deleting the dollar amount of “$125,000.00” and replacing it with “$150,000.00”.

 

  cc. Section 10.1(d) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “(d) Other Covenants. Failure by any Borrower or any Guarantor to comply with any other covenants or agreements relating to any Borrower or any Guarantor as contained in this Agreement, any Guaranty, or any other agreement executed in connection herewith or therewith (excluding: (i) in respect of any Bank Products and (ii) any failure to comply with Section 5.3) for more than 30 days (to the extent such failure can be cured and such Borrower or Guarantor, as applicable, is actively pursuing such cure in good faith but otherwise immediately) after such failure shall first become known to any Borrower or to any Guarantor; or failure by any Borrower to comply with any covenant or agreement relating to such Borrower as contained in any agreement in respect of Bank Products beyond the applicable grace or cure period, if any, applicable thereto.”

 

  dd. Section 10.1(g) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “(g) Default in Other Agreements. Default in the payment of any sum due under any instrument of Debt for borrowed money in excess of $2,500,000.00 owed by any Borrower or any Guarantor to any Person or any other default under such instrument of indebtedness which permits such indebtedness to become due prior to its stated maturity or permits the holders of such indebtedness to elect a majority of the board of directors or manage the business of any Borrower or any Guarantor; provided, however, no Event of Default shall result hereunder if such Borrower or Guarantor cures such other default (in accordance with the cure provisions of such other agreement) or if the Person to whom such Debt is owed waives such default.”

 

10


  ee. Section 11.1(b) of the Loan Agreement is hereby amended by changing the amount in such section from “$600,000,000.00” to “$650,000,000.00”.

 

  ff. Section 11.1(j) of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

“(j) change the definitions of “Availability”, “Majority Lenders”, “Required Lenders” or “Securitization”;”

 

  gg. Section 13.24 of the Loan Agreement is hereby deleted in its entirety and replaced with the following:

 

    “13.24 Replacement of Lenders. If (a) only one Lender requests compensation under Paragraph 2.13, (b) if a Borrower is required to pay any additional amount to only one Lender or any Governmental Authority for the account of one Lender pursuant to Paragraph 2.11, (c) if any Lender is a Defaulting Lender, (d) if any Lender is acquired by or merges with any other Person and such Lender is not the surviving Person, or (e) if only one Lender fails to approve an amendment, consent or waiver hereunder (including, in connection with a Securitization or substantially similar transaction proposed by the Borrowers) which is approved by the Majority Lenders, then the Borrowers may, at their sole expense and effort, upon notice to such Lender and Agent, (1) notwithstanding clauses (i), (iii) and (iv) below, prepay all outstanding amounts owed to such Lender, as more specifically described in clause (ii) below (plus any prepayment penalty set forth in Paragraph 3.1), in connection with the closing of any Securitization (or substantially similar transaction proposed by the Borrowers) and permanently reduce the aggregate Commitments by the Commitment held by such Lender or (2) require such Lender to assign and delegate, without recourse (in accordance with and subject to the restrictions contained in, and consents required by, Paragraph 11.2), all of its interests, rights and obligations under this Agreement and the related Loan Documents to an assignee that shall assume such obligations (which assignee may be another Lender, if a Lender accepts such assignment), provided that:

(i) Borrowers or the assignee shall have paid Agent the assignment fee specified in subparagraph 11.2(a).

(ii) such Lender shall have received payment of an amount equal to the outstanding principal of its Loans, accrued interest thereon, accrued fees and all other amounts payable to it hereunder and under the other Loan Documents (including any amounts under Paragraph 2.14 from the assignee (to the extent of such outstanding principal and accrued interest and fees) or the Borrowers (in the case of all other amounts);

(iii) such assignment does not conflict with applicable laws; and

 

11


(iv) such assignment is completed within ninety (90) days of any request in (a) above, payment in (b) above, default in (c) above, merger in (d) above, or any failure to approve in (e) above .

A Lender shall not be required to make any such assignment or delegation if, prior thereto, as a result of a waiver by such Lender or otherwise, the circumstances entitling the Borrowers to require such assignment and delegation cease to apply. The right to replace a Lender hereunder in subparagraphs (a), (b) and (e) does not apply if more than one Lender is affected in each scenario.”

 

  hh. The Schedules attached to the Loan Agreement are hereby replaced with the Schedules attached hereto as Exhibit A.

Section 3        REPRESENTATIONS AND WARRANTIES.

Each of the Borrowers hereby represents and warrants to the Agent, as of the Amendment Effective Date, as follows:

3.1 Authorization; Enforceability; Ratification. This Amendment has been duly and validly executed by an authorized officer of such Borrower and constitutes the legal, valid and binding obligation of such Borrower enforceable against such Borrower in accordance with its terms, except as enforceability may be limited by bankruptcy, insolvency or similar laws affecting the enforcement of creditors’ rights generally. The Loan Agreement remains in full force and effect and remains the valid and binding obligation of each such Borrower enforceable against such Borrower in accordance with its terms, except as enforceability may be limited by bankruptcy, insolvency or similar laws affecting the enforcement of creditors’ rights generally.

3.2 No Default or Event of Default. No Default or Event of Default is existing under the Loan Agreement and no Default or Event of Default will occur as a result of the effectiveness of this Amendment.

3.3 Restatement of Representations and Warranties; Schedules. The representations and warranties of such Borrower contained in the Loan Agreement and the other Loan Documents are true and correct in all material respects (except that if any such representation or warranty contains any materiality qualifier, such representation or warranty shall be true and correct in all respects) on and as of the date of this Amendment as though made on the date of this Amendment (except for representations and warranties that expressly relate to an earlier date). The Schedules to the Loan Agreement are accurate and complete on and as of the date of this Amendment (except for Schedules that expressly relate to an earlier date).

Section 4        CONDITIONS TO EFFECTIVENESS.

This Amendment shall become effective (the “Amendment Effective Date”) when and only when (a) this Amendment shall be executed and delivered by each Borrower, the Agent and the Lenders, (b) the Agent shall have received a certificate of the Secretary of each Borrower as to (x) resolutions of its board of directors, or applicable governing body, then in full force and effect authorizing the execution, delivery and performance of this Amendment and (y) the incumbency signatures of those of its officers authorized to act with respect to this Amendment,

 

12


(c) the Agent shall have received an executed Reaffirmation from the Guarantors, (d) the Agent shall have received executed each of the Notes (to the extent such are being amended and restated hereto), (e) (I) the Borrowers shall have paid to Agent a non-refundable amendment fee, in full in cash, equal to $269,000.00, to be distributed by Agent pro-rata based on Commitment percentage (i.e. Bank of America, N.A. = $82,500.00, Wells Fargo Bank, National Association = $65,000.00, BMO Harris Financing, Inc. = $44,000.00, Capital One, N.A. = $37,500.00, Texas Capital Bank, N.A. = $15,000.00, First Tennessee Bank National Association = $17,500.00 and Capital Bank, N.A. = $7,500.00) and (II) the Borrower shall have paid to Agent a non-refundable commitment increase fee, in full in cash equal to $117,500.00, to be distributed by Agent as follows: $75,000.00 to Bank of America, N.A., $30,000.00 to BMO Harris Financing, Inc. and $12,500.00 to First Tennessee Bank National Association, (f) the Agent shall have received an opinion of Alston & Bird, LLP, in form and content acceptable to Agent in connection with this Amendment and (g) the Agent shall have received such additional closing documents as it shall reasonably specify in connection with the transactions contemplated hereby.

Section 5        MISCELLANEOUS.

5.1 Governing Law. This Amendment shall be governed by and construed in accordance with the laws of the State of New York without giving effect to any conflict of law principles except federal laws relating to national banks.

5.2 Severability. Any provision of this Amendment which is prohibited or unenforceable shall be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions of this Amendment.

5.3 Counterparts. This Amendment may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which when so executed and delivered shall be deemed to be an original, and all of which taken together shall constitute but one and the same instrument, and counterparts hereof may be delivered by facsimile or .PDF electronic transmission which shall be effective as a manually signed original counterpart.

5.4 Headings. Section headings used in this Amendment are for the convenience of reference only and are not a part of this Amendment for any other purpose.

5.5 Negotiations. By accepting this Amendment, each Borrower acknowledges and agrees that all of the provisions contained herein were negotiated and agreed to in good faith after discussion with the Agent.

5.6 Nonwaiver. Except as set forth in Section 2 above or as otherwise expressly set forth herein, the execution, delivery, performance and effectiveness of this Amendment shall not operate as, or be deemed or construed to be, a waiver: (a) of any right, power or remedy of the Agent under the Loan Agreement or the other Loan Documents or (b) of any term, provision, representation, warranty or covenant contained in the Loan Agreement or any other Loan Document. Further, none of the provisions of this Amendment, except as set forth in Section 2 above, shall constitute, be deemed to be or construed as, a waiver of any Default or Event of Default under the Loan Agreement.

 

13


5.7 Reference to and Effect on the Loan Agreement; Successor and Assigns. Upon the effectiveness of this Amendment, each reference in the Loan Agreement to “this Agreement,” “hereunder,” “hereof,” “herein,” or words of like import shall mean and be a reference to the Loan Agreement, as modified by this Amendment and each reference to the Loan Agreement in any other document, instrument or agreement executed and/or delivered in connection with the Loan Agreement shall mean and be a reference to the Loan Agreement, as modified by this Amendment. This Amendment shall be binding upon and inure to the benefit of the parties hereto and their respective permitted successors and assigns.

5.8 Acknowledgment; Release of Claims. No Borrower is aware of any claim or offset against, or defense or counterclaim to, such Borrower’s obligations or liabilities under the Loan Agreement or any Loan Document to which it is a party. In consideration of the Lender’s agreements contained in this Amendment, each Borrower hereby irrevocably releases and forever discharges the Agent and its Affiliates, subsidiaries, successors, assigns, directors, officers, employees, agents, consultants and attorneys (each, a “Released Person”) of and from any and all claims, suits, actions, investigations, proceedings or demands, whether based in contract, tort, implied or express warranty, strict liability, criminal or civil statute or common law of any kind or character, known or unknown, which such Borrower ever had or now has against the Agent or any other Released Person which relates, directly or indirectly, to any acts or omissions of the Agent or any other Released Person relating to the Loan Agreement or any Loan Document on or prior to the date hereof.

5.9 Reaffirmation. Each of the parties hereto (as debtor, grantor, pledgor, guarantor, assignor, or in any other similar capacity in which such party grants liens or security interests in its property or otherwise acts as accommodation party or guarantor, as the case may be, under the Loan Documents) hereby: (i) ratifies and reaffirms all of its payment and performance obligations, contingent or otherwise, under the Loan Agreement and the other Loan Documents to which it is a party and (ii) to the extent such party has granted liens on or security interests in any of its property pursuant to the Loan Agreement or any other Loan Document as security for or otherwise guaranteed the Obligations, ratifies and reaffirms such guarantee and grant of security interests and liens and confirms and agrees that such security interests and liens hereafter secure all of the Obligations. Each of the parties hereto hereby consents to this Amendment and hereby ratifies and affirms the Loan Agreement and the other Loan Documents, as modified hereby.

5.10 Waiver of Jury Trial. Each party hereto waives to the fullest extent permitted by law, any right it may have to a trial by jury of any claim, counterclaim, action or other proceeding arising under or relating to this amendment or the transactions contemplated hereby.

5.11 Loan Document. This Amendment is a Loan Document.

5.12 Fees and Expenses. The Borrowers shall pay all outstanding costs, expenses and fees of the Agent and its advisors, service providers and legal counsels incurred in connection with the documentation of this Amendment.

[Signature Pages Follow]

 

14


IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their respective officers or agents thereunto duly authorized as of the date first written above.

 

BORROWERS
REGIONAL MANAGEMENT CORP.
REGIONAL FINANCE CORPORATION OF SOUTH CAROLINA
REGIONAL FINANCE CORPORATION OF GEORGIA
REGIONAL FINANCE CORPORATION OF TEXAS
REGIONAL FINANCE CORPORATION OF NORTH CAROLINA
REGIONAL FINANCE CORPORATION OF ALABAMA
REGIONAL FINANCE CORPORATION OF TENNESSEE
REGIONAL FINANCE COMPANY OF OKLAHOMA, LLC
REGIONAL FINANCE COMPANY OF NEW MEXICO, LLC
REGIONAL FINANCE COMPANY OF MISSOURI, LLC
REGIONAL FINANCE COMPANY OF GEORGIA, LLC
REGIONAL FINANCE COMPANY OF MISSISSIPPI, LLC
REGIONAL FINANCE COMPANY OF LOUISIANA, LLC
RMC FINANCIAL SERVICES OF FLORIDA, LLC
REGIONAL FINANCE COMPANY OF KENTUCKY, LLC
REGIONAL FINANCE COMPANY OF VIRGINIA, LLC,
as Regional Borrowers
By:  

/s/ Donald E. Thomas

Name: Donald E. Thomas
Title:   EVP and CFO
Address: 509 West Butler Road, Greenville, South Carolina 29607


AGENT
BANK OF AMERICA, N.A., as Agent
By:  

/s/ Bruce Jenks

Name: Bruce Jenks
Title:   Senior Vice President
Address:   4 Sentry Parkway, Suite 200
     Blue Bell, PA 19422
Attn: Bruce Jenks
Telecopy:   646 ###-###-####
LENDERS

BANK OF AMERICA, N.A.,

as a Lender and Letter of Credit Issuer

By:  

/s/ Bruce Jenks

Name: Bruce Jenks
Title:   Senior Vice President
Commitment = $195,000,000.00

BMO HARRIS FINANCING, INC.,

as a Lender

By:  

/s/ Michael S. Cameli

Name: Michael S. Cameli
Title:   Director
Commitment = $100,000,000.00

FIRST TENNESSEE BANK NATIONAL ASSOCIATION,

as a Lender

By:  

/s/ Micah Dickey

Name: Micah Dickey
Title:   Vice President
Commitment = $40,000,000.00


CAPITAL ONE, N.A.,
as a Lender
By:  

/s/ Beverly Abrahams

Name:     Beverly Abrahams
Title:       Senior Vice President
Commitment = $75,000,000.00

TEXAS CAPITAL BANK, N.A.

as a Lender

By:  

/s/ Stephanie Bowman

Name:     Stephanie Bowman
Title:       Senior Vice President
Commitment = $30,000,000.00

WELLS FARGO BANK, NATIONAL ASSOCIATION

as a Lender

By:  

/s/ Thomas M. Romanowski

Name:     Thomas M. Romanowski
Title:       Vice President
Commitment = $130,000,000.00

CAPITAL BANK, N.A.

as a Lender

By:  

/s/ Lam B. Britton

Name:     Lam B. Britton
Title:       Senior Vice President
Commitment = $15,000,000.00


SCHEDULE 4.4

LOCATIONS OF BOOKS AND RECORDS AND COLLATERAL

The following is a correct and complete list of the locations of all books and records concerning the Collateral, the locations of the Collateral, and the locations of all Borrowers’ places of business as of the Closing Date:

501 West Butler Road, Greenville, South Carolina 29607

503 West Butler Road, Greenville, South Carolina 29607

507 West Butler Road, Greenville, South Carolina 29607

509 West Butler Road, Greenville, South Carolina 29607

511 West Butler Road, Greenville, South Carolina 29607

9303 Monroe Road, Suite A, Charlotte, North Carolina 28270

979 Batesville Road, Suite B, Greer, South Carolina 29651

The following branch locations:

 

Branch #

  

Street Address

  

City

  

State

   Zip
101    101 Verdae Boulevard, Suite 130    Greenville    SC    29607-3887
102    528 Knox Abbott Drive    Cayce    SC    29033-4125
103    1544 West Floyd Baker Blvd    Gaffney    SC    29341-1204
104    1924 Remount Road    North Charleston    SC    29406-3241
105    120 Highway 14, Suite C    Simpsonville    SC    29681-6056
106    2303 Boundary Street, Suite 3    Beaufort    SC    29902-3720
107    1200 Sam Rittenburg Blvd, Suite B    Charleston    SC    29407-5006
108    6729 Two Notch Road Suite L    Columbia    SC    29223-7535
109    314 Richland Avenue West    Aiken    SC    29801-3868
110    110A N. Memorial Avenue    Walterboro    SC    29488-3908
111    1047 Broad Street    Camden    SC    29020-4307
112    592 N. Anderson Road    Rock Hill    SC    29730-7300
113    251 Broad Street    Sumter    SC    29150-4146
114    1450 W. O. Ezell Blvd, Suite 950    Spartanburg    SC    29301-1500
115    718A Montague Avenue    Greenwood    SC    29649-1439
118    302 Main Street    Conway    SC    29526-5131
119    1113 N. Fraser Street    Georgetown    SC    29440-2851
121    2705 North Main Street, Suite C    Anderson    SC    29621-3283
122    642 John C. Calhoun Drive    Orangeburg    SC    29115-6169
123    810 Dutch Square Boulevard, Suite 102    Columbia    SC    29210-7318
124    145 Hwy 15 & 401 Bypass, Suite 7    Bennettsville    SC    29512-4359
125    112 East Carolina Avenue    Hartsville    SC    29550-4214
126    115 E. Richardson Avenue    Summerville    SC    29483-6332
127    2889 Main Street    Newberry    SC    29108-4133
128    109 East Main Street    Lake City    SC    29560-2626
129    410 N. Duncan Bypass, Suite D    Union    SC    29379-8641
130    517 Radford Blvd, Suite D    Dillon    SC    29536-2469


Branch #

  

Street Address

  

City

  

State

   Zip
131    1309 B West Poinsett Street    Greer    SC    29650-1251
132    605 Broadway Street    Myrtle Beach    SC    29577-3814
133    6932 Calhoun Memorial Hwy., Suite G    Easley    SC    29640-3572
134    226 S. Main Street    Lancaster    SC    29720-2444
135    1107 East Godbold Street    Marion    SC    29571-3907
136    129 Lee Avenue    Hampton    SC    29924-3439
137    1612 State Road, Suite A-14    Cheraw    SC    29520-2401
139    141 E. Church Street, Suite M    Batesburg-Leesville    SC    29070-7066
140    104 Bi-Lo Way, Suite A2    Moncks Corner    SC    29461-3975
141    197 Main Street    Barnwell    SC    29812-1847
142    721 U.S. Hwy 321 Bypass S, Unit 11    Winnsboro    SC    29180-6326
143    3720 Boiling Springs Rd, Suite F    Boiling Springs    SC    29316-5760
144    211 Oconee Square Drive    Seneca    SC    29678-2546
145    507 N. Harper Street, Suite D    Laurens    SC    29360-2337
146    348 North Highway 701, Unit 1    Loris    SC    29569-2464
147    404 E. Martintown Road, Suite D    North Augusta    SC    29841-4236
148    938 E. Liberty Street    York    SC    29745-1662
149    200 West Mill Street    Kingstree    SC    29556-3340
151    134 Saint James Avenue, Suite 6    Goose Creek    SC    29445-2995
152    815 West Greenwood Street, Suite 3    Abbeville    SC    29620-2471
153    229 Apple Square Plaza    Edgefield    SC    29824-4203
154    218 City Square    Belton    SC    29627-1433
155    1035 Johnnie Dodds Blvd., Suite C-7    Mt. Pleasant    SC    29464-6154
156    867 U.S. Highway 17 South    North Myrtle Beach    SC    29582-3428
157    7509 Garners Ferry Road, Suite F    Columbia    SC    29209-2664
158    3405 White Horse Road, Suite C    Greenville    SC    29611-5947
159    4490 Socastee Boulevard    Myrtle Beach    SC    29588-7206
160    7249 Saint Andrews Road, Suite B    Columbia    SC    29212-1178
180    2523 S. Cashua Drive    Florence    SC    29501-5350
187    475 N. Main Street, Suite D    Hemingway    SC    29554-9191
189    103 South Brooks Street    Manning    SC    29102-3111
190    509 12th Street    West Columbia    SC    29169-6334
301    2301 Wade Hampton Blvd., Suite 3    Greenville    SC    29615-1059
302    710 South Pendleton Street    Easley    SC    29640-3526
303    6729 Two Notch Road, Unit B    Columbia    SC    29223-7535
304    110 Garner Road, Suite 10    Spartanburg    SC    29303-3155
305    1291 John C. Calhoun Drive    Orangeburg    SC    29115-6672
306    1222 West Evans Street    Florence    SC    29501-3322
307    8600 Dorchester Road, Suite 203    North Charleston    SC    29420-7383
308    479 Bypass 72 NW, Suite 111    Greenwood    SC    29649-1405
309    5175 Sunset Boulevard, Suite 4    Lexington    SC    29072-7320
311    124 Commons Parkway    Anderson    SC    29621-4133


Branch #

  

Street Address

  

City

  

State

   Zip
312    1300 Savannah Highway, Suite 11    Charleston    SC    29407-7849
313    708 Bultman Drive    Sumter    SC    29150-2517
501    2523 East Fifth Street    Tyler    TX    75701-3544
502    1518 Pennsylvania Avenue    Fort Worth    TX    76104-2027
503    217 S. Oklahoma Avenue, Suite D    Weslaco    TX    78596-7970
504    2912 N. Laurent Street    Victoria    TX    77901-4141
505    509 S. Bicentennial Blvd    McAllen    TX    78501-5217
506    318 E. Jackson Street    Harlingen    TX    78550-6850
507    502 W. Calton Road, Suite 109    Laredo    TX    78041-6631
508    2200 Boca Chica Blvd, Suite 104    Brownsville    TX    78521-2241
509    1121 SW Military Drive, Suite 103    San Antonio    TX    78221-1672
510    4918 Ayers Road, Ayers Plaza, Suite 136    Corpus Christi    TX    78415-1431
511    1104-B North Meadow    Laredo    TX    78040-5349
512    2400 Veterans Blvd., Suite 10    Del Rio    TX    78840-3136
513    4761 E. Hwy. 83, Suite B    Rio Grande City    TX    78582-6494
514    2708 H E. Griffin Parkway    Mission    TX    78572-3309
515    206-B West San Antonio Street    San Marcos    TX    78666-5585
516    14145 Nacogdoches Road, Suite 1    San Antonio    TX    78247-1931
517    220 Jefferson Street    Eagle Pass    TX    78852-4820
518    2551 Judson Road, Suite C    Longview    TX    75605-4645
519    8868 Research Boulevard, Suite 705    Austin    TX    78758-8522
520    3221 Wurzbach Road    San Antonio    TX    78238-4002
521    218 E. Kleberg Avenue    Kingsville    TX    78363-4573
522    840 Secretary Drive    Arlington    TX    76015-1640
523    817 W. Pioneer Parkway, Suite 156    Grand Prairie    TX    75051-4738
524    1615 N. Valley Mills Drive    Waco    TX    76710-2552
525    3655 Fredericksburg Road, Suite 119    San Antonio    TX    78201-3859
526    1710 C, Suite 101 South Texas Avenue    Bryan    TX    77802-1019
527    2314 W. Adams Avenue, Suite C    Temple    TX    76504-3931
528    2725 NE 28th Street, Suite 130    Fort Worth    TX    76111-2966
529    1918 North Story Rd.    Irving    TX    75061-1936
530    3115 S. 1st Street    Garland    TX    75041-3422
531    719 West William Cannon Drive, Suite 112    Austin    TX    78745-3981
532    1645 E. Canton Rd    Edinburg    TX    78542-2925
533    1804 Wirt Road    Houston    TX    77055-2407
534    5517 Airline Drive, Suite E    Houston    TX    77076-4946
535    3910 Fairmont Parkway, Suite D    Pasadena    TX    77504-3066
536    12220 Murphy Road, Suite H    Stafford    TX    77477-2410
537    6240 Phelan Boulevard    Beaumont    TX    77706-6120
538    4525 Rigsby Avenue, Suite 106    San Antonio    TX    78222-1275
539    459 Uvalde Road    Houston    TX    77015-3717
540    3401 W. Davis Street, Suite A1    Conroe    TX    77304-1841


Branch #

  

Street Address

  

City

  

State

   Zip
541    6003 Bellaire Blvd., Suite G    Houston    TX    77081-5421
542    500 N. Oregon, Suite E    El Paso    TX    79901-1124
543    8720 Alameda Avenue, Suite A    El Paso    TX    79907-6275
544    10755 N. Loop Drive, Suite P    Socorro    TX    79927-4694
545    3333 N. Yarbrough Drive, Suite V    El Paso    TX    79925-1739
546    9861 Dyer Street, Suite 4    El Paso    TX    79924-4747
547    6920 Delta Drive, Suite 2    El Paso    TX    79905-5519
548    1605 George Dieter Drive, Suite 302    El Paso    TX    79936-6586
549    3806 Avenue I, Suite 22    Rosenberg    TX    77471-3951
550    7500 Eckhert Road, Suite 460    San Antonio    TX    78240-3068
551    5015 FM 2920 Road, Suite B    Spring    TX    77388-3114
552    230 W. Parker Road, Suite 190    Plano    TX    75075-2383
553    11819 West Avenue, Suite 2    San Antonio    TX    78216-2533
554    3465 W. Walnut Street, Suite 107    Garland    TX    75042-7169
555    1015 S. Mays Street, Suite 101    Round Rock    TX    78664-6745
556    6242 Rufe Snow Drive, Suite 230    North Richland Hills    TX    76148-3347
557    1703 Shaver Street    Pasadena    TX    77502-2027
558    2550 Broadway Street    Pearland    TX    77581
559    11925 Southwest Freeway, Suite 6    Stafford    TX    77477-2300
560    4485 North Freeway    Houston    TX    77022
561    873 S. Mason Road, Suite 324    Katy    TX    77450-3882
562    3917 W. Camp Wisdom Road, Suite 107    Dallas    TX    75237-2468
563    2506 25th Avenue North, Suite 2    Texas City    TX    77590-4666
564    2901 Alta Mere Drive, Suite 1000    Fort Worth    TX    76116-4180
565    1700 N. Zaragoza Road, Suite 103    El Paso    TX    79936-7964
566    14181 Northwest Freeway    Houston    TX    77040-5013
567    1931 Texas Parkway    Missouri City    TX    77489-3121
568    1101 E. Highway 6, Suite A    Alvin    TX    77511-2878
569    2364 E. Southcross Blvd.    San Antonio    TX    78223-2263
570    1420 FM1960 Bypass Rd. E, Suite 118    Humble    TX    77338-3934
571    5488 Walzem Road    San Antonio    TX    78218-2125
572    2301 N. Collins Street, Suite 116    Arlington    TX    76011-2645
573    901 N Raul Longoria Rd, Suite 4    San Juan    TX    78589-3747
574    4010 W. Commerce Street, Suite 101    San Antonio    TX    78207-3650
575    4902 Holly Road, Suite 112    Corpus Christi    TX    78411-4767
576    16876 Stuebner Airline Road    Spring    TX    77379-6207
577    713 W Wheatland Rd    Duncanville    TX    75116
578    3719 N Fry Rd, Suite O    Katy    TX    77449-6740
579    4509 50th Street    Lubbock    TX    79414-3611
580    4070 N. Belt Line Road, Suite 153    Irving    TX    75038-5010
581    12637 Westheimer Road, Suite 150    Houston    TX    77077-5746
582    9714 Potranco Road, Suite 113    San Antonio    TX    78251-9617


Branch #

  

Street Address

  

City

  

State

   Zip
583    2400 E. Oltorf Street, Suite 12A    Austin    TX    78741-4567
584    2644 SW 34th Avenue    Amarillo    TX    79109-4806
585    1607 East 8th Street    Odessa    TX    79761-4806
586    2252 E. Main Street    Uvalde    TX    78801-4947
587    1645 Pat Booker Road, Suite 115    Universal City    TX    78148-3400
588    810 E. Veterans Blvd, Suite F    Palmview    TX    78572-5019
589    3552 Sherwood Way    San Angelo    TX    76901-3533
590    7097 N Expressway 77, Suite 4    Olmito    TX    78575-9808
591    3482 Catclaw Drive    Abilene    TX    79606-8224
592    1909 Texoma Parkway, Suite G    Sherman    TX    75090-2668
593    3301 E. Rancier Avenue, Suite 103G    Killeen    TX    76543-7855
594    601 Sunset Street    Denton    TX    76201-2665
595    1812 Santa Fe Drive, Suite D    Weatherford    TX    76086-6429
596    2708 Southwest Parkway, Suite 114    Wichita Falls    TX    76308-3727
597    386 Landa Street, Suite B    New Braunfels    TX    78130-5401
598    120 FM 2821 Road W, Suite C    Huntsville    TX    77320-8414
601    473 Hendersonville Road, Suite A    Asheville    NC    28803-2892
602    2367 Hwy 70 SE    Hickory    NC    28602-8300
650    2568 West Franklin Blvd.    Gastonia    NC    28052-1250
651    7309 E. Independence Blvd., Suite 24    Charlotte    NC    28227-9439
652    230 Signal Hill Drive    Statesville    NC    28625-4327
653    3733 B Farmington Drive    Greensboro    NC    27407-6246
654    2108 N. Centennial Street, Suite 114    High Point    NC    27262-7742
655    3193-D Peters Creek Parkway    Winston-Salem    NC    27127-4710
656    811 S. Jake Alexander Blvd.    Salisbury    NC    28147-9058
657    9601 N Tryon Street, Suite H    Charlotte    NC    28262-8460
658    3306 Highway 74 West, Unit D    Monroe    NC    28110-8695
659    6407 South Blvd., Suite J    Charlotte    NC    28217-4401
660    638 Spartanburg Highway, Suite 30    Hendersonville    NC    28792-5921
661    2140 S. Church Street    Burlington    NC    27215-5328
662    704-C E. Broad Avenue    Rockingham    NC    28379-4343
663    1337 C East Dixie Drive    Asheboro    NC    27203-8889
664    3379 Cloverleaf Parkway    Kannapolis    NC    28083-6991
665    808 East Franklin Blvd.    Gastonia    NC    28054-4241
667    2403 Battleground Avenue, Suite 10    Greensboro    NC    27408-4035
668    420 Eastwood Road, Suite 101    Wilmington    NC    28403-1866
669    4011 Capital Blvd., Suite 123    Raleigh    NC    27604-3486
670    5410 NC Highway 55, Suite R    Durham    NC    27713-7802
671    4964 Martin View Lane    Winston-Salem    NC    27104-5066
672    1111 Ireland Drive, Suite 102    Fayetteville    NC    28304-3329
673    588 Bailey Road, Suite E    Lumberton    NC    28358-2470
674    3250 Wilkinson Blvd, Suite H    Charlotte    NC    28208-5667


Branch #

  

Street Address

  

City

  

State

   Zip
675    1330 Fifth Avenue, Suite 250    Garner    NC    27529-3638
676    2630 S. Main Street, Suite 103    High Point    NC    27263-1941
677    12265 Capital Boulevard    Wake Forest    NC    27587-6200
678    4731 Ramsey Street    Fayetteville    NC    28311-1614
679    260 Summit Square Blvd, Unit A6    Winston-Salem    NC    27105-1461
680    2316 S. 17th Street, Suite 120    Wilmington    NC    28401-7913
681    1331 Mebane Oaks Road    Mebane    NC    27302-9681
682    5539 W. Market Street    Greensboro    NC    27409-2525
683    3607 Matthews Mint Hill Road, Suite 10    Matthews    NC    28105-4146
684    460 Moye Blvd, Suite 103    Greenville    NC    27834-2886
701    7118 Maynardville Highway    Knoxville    TN    37918-5738
702    3014 Bristol Highway, Suite 3    Johnson City    TN    37601-1512
703    421 West Stone Drive, Suite 3    Kingsport    TN    37660-3270
704    1135 Volunteer Parkway, Suite 1    Bristol    TN    37620-4658
705    5716 Ringgold Road, Unit 106    Chattanooga    TN    37412-3597
706    891 Keith Street NW, Suite 6    Cleveland    TN    37311-1879
707    126 The Crossings    Crossville    TN    38555-8754
708    1645 Downtown West Blvd., Unit 11    Knoxville    TN    37919-5411
709    516 S. Willow Avenue    Cookeville    TN    38501-3727
710    1631 E. Andrew Johnson Highway    Morristown    TN    37814-5401
711    1636 Memorial Blvd.    Murfreesboro    TN    37129-2104
712    224 West Main Street, Suite D    Lebanon    TN    37087-2680
713    136 Bear Creek Pike, Suite E    Columbia    TN    38401-2484
714    2565 East Andrew Johnson Hwy.    Greeneville    TN    37745-0951
715    319 Vann Drive, Suite B    Jackson    TN    38305-6032
716    2021 Gallatin Pike North, Suite 240    Madison    TN    37115-2029
717    200 Able Drive, Suite 16    Dayton    TN    37321-6034
718    121 Henslee Drive, Suite H    Dickson    TN    37055-2076
719    1321 Bell Road    Antioch    TN    37013-3730
720    371 West Church Street    Lexington    TN    38351-2096
721    7444 Winchester Road, Suite 104    Memphis    TN    38125-2206
801    449 George Wallace Drive    Gadsden    AL    35903-2282
802    2699 Sandlin Rd. SW, Suite B-2    Decatur    AL    35601-7343
803    4925 University Drive, Suite 110    Huntsville    AL    35816-1849
804    2801 Mall Road, Suite 9    Florence    AL    35630-1676
805    8144 U.S. Highway 431    Albertville    AL    35950-1135
806    1225 Snow Street, Suite 4    Oxford    AL    36203-1964
807    1710 2nd Avenue SW, Suite 5    Cullman    AL    35055-5337
808    3659 Lorna Road, Suite 125    Hoover    AL    35216-5958
809    2001 Skyland Blvd. East, Suite C-1    Tuscaloosa    AL    35405-1545
810    1930 Edwards Lake Road, Suite 120    Birmingham    AL    35235-3719
811    246 Interstate Commercial Park Loop    Prattville    AL    36066-7361


Branch #

  

Street Address

  

City

  

State

   Zip
812    3074 Ross Clark Circle, Suite 8    Dothan    AL    36301-1194
813    2140 East University Drive, Suite E    Auburn    AL    36830-1853
814    6144 Atlanta Highway    Montgomery    AL    36117-2800
815    3304 US Highway 80 West, Suite E    Phenix City    AL    36870-6405
816    220 Town Mart    Clanton    AL    35045-3784
817    792 Commerce Drive, Suite 101    Alexander City    AL    35010-4213
818    5238 US Highway 90 West, Suite D    Mobile    AL    36619-4220
819    5031 Ford Parkway, Suite 104    Bessemer    AL    35022-5284
820    6345 Airport Boulevard, Suite G    Mobile    AL    36608-3127
821    1237 Highway 231 South    Troy    AL    36081-3054
822    631 Willow Lane, Suite K    Greenville    AL    36037-8028
823    1605 S. Broad Street    Scottsboro    AL    35768-2610
824    458 1st Street SW    Alabaster    AL    35007-9703
825    4405 N. College Avenue, Suite C    Jackson    AL    36545-2045
826    1123 N. McKenzie Street    Foley    AL    36535-3550
827    1209 N. Main Avenue    Sylacauga    AL    35150-1648
828    33208 Highway 43, Suite A    Thomasville    AL    36784-1631
829    906 McMeans Avenue, Suite B    Bay Minette    AL    36507-3308
830    306 Palisades Boulevard, Suite 4    Homewood    AL    35209-5148
831    632 Boll Weevil Circle    Enterprise    AL    36330-2734
870    1310 Quintard Avenue    Anniston    AL    36201-4620
871    959 Gilbert Ferry Road, SE, Suite M    Attalla    AL    35954-3335
872    3186 Alabama Highway 157    Cullman    AL    35058-0686
873    841 Odum Road, Suite 105    Gardendale    AL    35071-4112
875    1811 Highway 78 East, Suite 110    Jasper    AL    35501-4081
876    2206 Village Drive    Moody    AL    35004-3241
877    1986 US Highway 78 East    Oxford    AL    36203-2020
881    583 Brindlee Mountain Parkway    Arab    AL    35016-1054
882    920 Highway 72 E    Athens    AL    35611-4318
883    981 US Highway 431 South    Boaz    AL    35957-1749
885    2314 6th Avenue SE, Suite B    Decatur    AL    35601-6565
886    2415 Rosedale Street, Suite C    Muscle Shoals    AL    35661-6427
887    2308 Gault Avenue North    Fort Payne    AL    35967-3644
888    587 Highway 31 NW, Suite A    Hartselle    AL    35640-4470
889    700 Airport Road, Suite E    Huntsville    AL    35802-4360
890    800 Highway 78 East, Suite 300    Jasper    AL    35501-3912
891    80 McFarland Blvd., Suite 2    Northport    AL    35476-3332
893    305 E. Battle Street, Suite A    Talladega    AL    35160-2421
894    2401 Stemley Bridge Road, Suite 13    Pell City    AL    35128-2393
901    7141 S. Western Avenue, Suite C    Oklahoma City    OK    73139-2000
902    2108 A W. Lindsey Street    Norman    OK    73069-4108
903    6221 N. Meridian Avenue    Oklahoma City    OK    73112-1249


Branch #

  

Street Address

  

City

  

State

   Zip
904    1300 West Vandament Avenue, Suite 2301    Yukon    OK    73099-4575
905    1510 N. Kickapoo Avenue, Suite 1    Shawnee    OK    74804-4331
906    7505 SE 15th Street    Midwest City    OK    73110
907    1915 W. Gore Boulevard, Suite 3    Lawton    OK    73501-3661
908    1208 North York Street, Suite B    Muskogee    OK    74403-2562
909    3202 S. Memorial Drive, Suite 7A    Tulsa    OK    74145-1322
910    1231 SE Frank Phillips Boulevard    Bartlesville    OK    74003-4321
911    806 S. Aspen Avenue, Suite B    Broken Arrow    OK    74012-4884
912    305 W. Taft Road    Sapulpa    OK    74066-5436
913    1942 S. Highway 66    Claremore    OK    74019-4371
914    1500 Hoppe Boulevard, Suite 6    Ada    OK    74820-2309
915    120 N. 5th Street    Chickasha    OK    73018-2406
916    302 W. Edmond Road    Edmond    OK    73003-5600
917    1212 Merrick Drive, Suite 5    Ardmore    OK    73401-1824
918    2329 W. Willow Road    Enid    OK    73703-2433
919    639 NW 7th Street    Moore    OK    73160-3803
920    701 N Main Street    Stillwater    OK    74075-5410
921    200 E. Choctaw Avenue    McAlester    OK    74501-5026
922    111 S. Main Street    Miami    OK    74354-7024
923    3040 S. Muskogee Avenue, Suite 101    Tahlequah    OK    74464-5485
924    2135 NW 23rd Street    Oklahoma City    OK    73107
925    512 Plaza Court    Sand Springs    OK    74063
926    2501 N. 14th Street    Ponca City    OK    74601-1734
927    1519 N Highway 81    Duncan    OK    73533-1407
928    6961 S. Lewis Avenue    Tulsa    OK    74136-3914
1001    2300 North Main Street, Suite 205    Las Cruces    NM    88001-1117
1002    1215 Anthony Drive, Suite G    Anthony    NM    88021-9371
1003    5504 Menaul Boulevard NE, Suite G-East    Albuquerque    NM    87110-3184
1004    3301 Coors Blvd. NW, Suite 16    Albuquerque    NM    87120-1418
1005    1001 Golf Course Road SE, Suite 103    Rio Rancho    NM    87124-2575
1006    200 1st Street, Suite C    Alamogordo    NM    88310-6517
1007    3000 E. 20th Street, Suite B    Farmington    NM    87402-5350
1008    2404 Cerrillos Road    Santa Fe    NM    87505-3392
1009    1698 Rio Bravo Blvd SW, Suite C    Albuquerque    NM    87105-6000
1010    2013 N. Prince Street    Clovis    NM    88101-4858
1011    101 W Broadway St    Hobbs    NM    88240-6001
1012    107 E 5th Street    Roswell    NM    88201-6205
1013    1331 Juan Tabo Blvd NE, Suite 2C    Albuquerque    NM    87112-4463
1014    1405 S. Valley Drive, Suite 700    Las Cruces    NM    88005-3132
1015    601 Main Street SE, Suite 23A    Los Lunas    NM    87031-4309
1016    527 N. Riverside Drive, Suite F    Espanola    NM    87532-3382
1017    1900 E Historic Highway 66, Suite E    Gallup    NM    87301-4883


Branch #

  

Street Address

  

City

  

State

   Zip
1018    2514 7th Street, Suite E    Las Vegas    NM    87701-4988
1101    6409 Abercorn Street, Suite A    Savannah    GA    31405-5796
1102    3421-6 Cypress Mill Road    Brunswick    GA    31520-2876
1103    2768 Cumberland Blvd SE    Smyrna    GA    30080-3048
1104    3412 Wrightsboro Rd, Suite 902    Augusta    GA    30909-1099
1105    1200 Ernest W Barrett Pkwy NW Suite 216    Kennesaw    GA    30144-4513
1106    690 Hwy 29 N, Suite 135    Athens    GA    30601-1545
1107    322 Oak Street, Suite 4    Gainesville    GA    30501-3580
1108    860 Duluth Hwy, Suite 1520    Lawrenceville    GA    30043-5374
1201    3260 Electric Road, Suite 501    Roanoke    VA    24018-6400
1202    165 Holt Garrison Pkwy, Unit 560B    Danville    VA    24540-5949
1203    3920 Wards Road, Suite E    Lynchburg    VA    24502-3569
1204    4511 John Tyler Hwy, Suite A    Williamsburg    VA    23185-2415
1205    614 Albemarle Square    Charlottesville    VA    22901-7406
1206    5694 Brook Road    Richmond    VA    23227-2274
1207    65 Conston Avenue    Christiansburg    VA    24073-1164
1208    340 Town Center Drive    Abingdon    VA    24210-3248


SCHEDULE 7.6

GAAP EXCEPTIONS

None.


SCHEDULE 7.9

PERMITTED LIENS

None.


SCHEDULE 7.10

LICENSES

None.


SCHEDULE 7.13

COMPLIANCE WITH LAWS

None.


SCHEDULE 7.16

SUBSIDIARIES

Each of the entities listed below is a direct or indirect wholly owned subsidiary of Regional Management Corp.

Regional Finance Corporation of Alabama

Regional Finance Corporation of Georgia

Regional Finance Corporation of North Carolina

Regional Finance Corporation of South Carolina

Regional Finance Corporation of Tennessee

Regional Finance Corporation of Texas

Regional Finance Company of Oklahoma, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Regional Finance Company of New Mexico, LLC (wholly-owned by Regional Finance Corporation of South Carolina)

Regional Finance Company of Missouri, LLC

Regional Finance Company of Louisiana, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Regional Finance Company of Mississippi, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

RMC Financial Services of Florida, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Regional Finance Company of Georgia, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Regional Finance Company of Kentucky, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Regional Finance Company of Virginia, LLC (wholly-owned by Regional Finance Corporation of North Carolina)

Upstate Motor Company

Credit Recovery Associates, Inc.

RMC Reinsurance, LTD

Regional Management Receivables, LLC


SCHEDULE 7.19

BANK ACCOUNTS

 

Bank Name

   Account
Number
   City    State    Purpose   

Company Name

   Sweep
Account
Arvest Bank    XXXXXXXXX    Bartlesville    OK    Depository    Regional Finance Company of Oklahoma, LLC   
BancFirst    XXXXXXXXX    Ardmore    OK    Depository    Regional Finance Company of Oklahoma, LLC   
BB & T    XXXXXXXXX    Brunswick    GA    Depository    Regional Finance Company of Georgia, LLC   
BB & T    XXXXXXXXX    Winston Salem    NC    Depository    Regional Management Corp.   
BB & T    XXXXXXXXX    Winston Salem    NC    Depository    Regional Finance Corporation of Tennessee   
BB & T    XXXXXXXXX    Winston Salem    NC    Depository    Regional Finance Corporation of North Carolina   
Compass Bank    XXXXXXXXX    Birmingham    AL    Depository    Regional Finance Corporation of Texas   
First Bank    XXXXXXXXX    Dickson    TN    Depository    Regional Finance Corporation of Tennessee   
First Bank NC, SC, VA    XXXXXXXXX    Rockingham    NC    Depository    Regional Finance Corporation of North Carolina   
First Bank NC, SC, VA    XXXXXXXXX    Abingdon    VA    Depository    Regional Finance Corporation of North Carolina   
First Citizens    XXXXXXXXX    Columbia    SC    Depository    Regional Finance Corporation of South Carolina   
FNB Community Bank    XXXXXXXXX    Midwest City    OK    Depository    Regional Finance Company of Oklahoma, LLC   
First National Bank    XXXXXXXXX    Talladega    AL    Depository    Regional Finance Corporation of Alabama   
First National Bank of TN    XXXXXXXXX    Livingston    TN    Depository    Regional Finance Corporation of Tennessee   
First National Bank of TX    XXXXXXXXX    Killeen    TX    Depository    Regional Finance Corporation of Texas   
First Tennessee Bank    XXXXXXXXX    Memphis    TN    Depository    Regional Finance Corporation of Tennessee   
International Bank and Commerce    XXXXXXXXX    Laredo    TX    Depository    Regional Finance Corporation of Texas   
Liberty Savings and Loan    XXXXXXXXX    Enid    OK    Depository    Regional Finance Company of Oklahoma, LLC   
Merchants Bank    XXXXXXXXX    Jackson    AL    Depository    Regional Finance Corporation of Alabama   
NBSC    XXXXXXXXX    Columbus    GA    Depository    Regional Finance Corporation of South Carolina   
RCB Bank    XXXXXXXXX    Ponca City    OK    Depository    Regional Finance Company of Oklahoma, LLC   
Southside    XXXXXXXXX    Tyler    TX    Depository    Regional Finance Corporation of Texas   
US Bank    XXXXXXXXX    Columbia    TN    Depository    Regional Finance Corporation of Tennessee   
Bank Of America    XXXXXXXXX    Charlotte    NC    Reinsurance    RMC Reinsurance, Ltd.   
Bank Of America    XXXXXXXXX    Charlotte    NC    Payroll    Regional Management Corp.    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    OK Checking    Regional Management Corp.    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Master Depository    Regional Management Corp.   
Bank Of America    XXXXXXXXX    Charlotte    NC    Master Funding    Regional Management Corp.   


Bank Name

   Account
Number
   City    State    Purpose   

Company Name

   Sweep
Account
Bank Of America    XXXXXXXXX    Charlotte    NC    Depository    Regional Finance Corporation of South Carolina    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Depository    Regional Finance Corporation of Texas    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Depository    Regional Finance Corporation of Texas    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Depository    Regional Finance Company of Oklahoma, LLC    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Depository    Regional Finance Company of New Mexico, LLC    Sweep
Bank Of America    XXXXXXXXX    Charlotte    NC    Accounts Payable    Regional Finance Company of New Mexico, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    Tax Payments and
Other ACH Debits
   Regional Management Corp.   
Wells Fargo    XXXXXXXXX    Greenville    SC    Master Funding    Regional Management Corp.    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    Insurance refunds    Regional Management Corp.    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    AL Depository    Regional Finance Corporation of Alabama   
Wells Fargo    XXXXXXXXX    Greenville    SC    GA Depository    Regional Finance Company of Georgia, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    NC Depository    Regional Finance Corporation of North Carolina   
Wells Fargo    XXXXXXXXX    Greenville    SC    NM Depository    Regional Finance Company of New Mexico, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    TN Depository    Regional Finance Corporation of Tennessee   
Wells Fargo    XXXXXXXXX    Greenville    SC    SC Depository    Regional Finance Corporation of South Carolina   
Wells Fargo    XXXXXXXXX    Greenville    SC    TX Depository    Regional Finance Corporation of Texas   
Wells Fargo    XXXXXXXXX    Greenville    SC    GA Checking    Regional Finance Company of Georgia, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    SC Checking    Regional Finance Corporation of South Carolina    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    TX Checking    Regional Finance Corporation of Texas    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    NC Checking    Regional Finance Corporation of North Carolina    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    NC Checking    Regional Finance Corporation of North Carolina    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    TN Checking    Regional Finance Corporation of Tennessee    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    AL Checking    Regional Finance Corporation of Alabama    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    Corporate AP    Regional Management Corp.    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    TN Loan Solicitation    Regional Finance Corporation of Tennessee    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    NC Loan Solicitation    Regional Finance Corporation of North Carolina    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    SC Loan Solicitation    Regional Finance Corporation of South Carolina    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    TX Loan Solicitation    Regional Finance Corporation of Texas    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    GA Loan Solicitation    Regional Finance Company of Georgia, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    NM Checking    Regional Finance Company of New Mexico, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    CRA Depository    Credit Recovery Associates, Inc.    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    NM Loan Solicitation    Regional Finance Company of New Mexico, LLC    Sweep


Bank Name

   Account
Number
   City    State    Purpose   

Company Name

   Sweep
Account
Wells Fargo    XXXXXXXXX    Greenville    SC    OK Loan Solicitation    Regional Finance Company of Oklahoma, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    AL Loan Solicitation    Regional Finance Corporation of Alabama    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    VA Checking    Regional Finance Company of Virginia, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    VA Depository    Regional Finance Company of Virginia, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    VA Loan Solicitation    Regional Finance Company of Virginia, LLC    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    VA Licensing    Regional Finance Company of Virginia, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    Insurance ACH Credits    Regional Management Corp.    Sweep
Wells Fargo    XXXXXXXXX    Greenville    SC    Depository    RMC Reinsurance, Ltd.   
Wells Fargo    XXXXXXXXX    Greenville    SC    Licensing Purposes    Credit Recovery Associates, Inc.   
Wells Fargo    XXXXXXXXX    Greenville    SC    Licensing Purposes    Regional Finance Company of New Mexico, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    Licensing Purposes    Regional Finance Company of Missouri, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    Licensing Purposes    Regional Finance Company of Georgia, LLC   
Wells Fargo    XXXXXXXXX    Greenville    SC    Depository    Regional Management Receivables, LLC   
Wells Fargo    XXXXXXXXX    Minneapolis    MN    Collection    Regional Management Receivables, LLC   
Wells Fargo    XXXXXXXXX    Minneapolis    MN    Reserve    Regional Management Receivables, LLC   


SCHEDULE 8.3

GUARANTIES

None.


SCHEDULE 8.6

DEBT

None.