AMENDMENT NO. 7 TO CREDIT AGREEMENT Dated as of June 15, 2004

Contract Categories: Business Finance - Credit Agreements
EX-10.1 2 dex101.htm AMENDMENT NO. 7 DATED AS OF JUNE 15, 2004 TO CREDIT AGREEMEN Amendment No. 7 dated as of June 15, 2004 to Credit Agreemen

Exhibit 10.1

 

AMENDMENT NO. 7 TO CREDIT AGREEMENT

 

Dated as of June 15, 2004

 

among

 

TRIAD HOSPITALS, INC.,

as Borrower

 

AND

 

BANK OF AMERICA, N.A.,

as Administrative Agent on behalf of itself and the Lenders,

 

MERRILL LYNCH & CO.,

as Syndication Agent

 

AND

 

JPMORGAN CHASE BANK, CITICORP NORTH AMERICA, INC. and WACHOVIA BANK,

NATIONAL ASSOCIATION,

as Co-Documentation Agents

 

Arranged By:

 

BANC OF AMERICA SECURITIES LLC and WACHOVIA CAPITAL MARKETS, LLC

as Joint Lead Arrangers

 

AND

 

BANC OF AMERICA SECURITIES LLC, WACHOVIA CAPITAL MARKETS, LLC and THE BANK

OF NOVA SCOTIA

as Joint Book Runners


AMENDMENT NO. 7

 

THIS AMENDMENT NO. 7 dated as of June 15, 2004 (this “Amendment”) to the Credit Agreement referenced below is by and among Triad Hospitals, Inc., a Delaware corporation (the “Borrower”), and Bank of America, N.A., as Administrative Agent on behalf of itself and the Lenders.

 

W I T N E S S E T H

 

WHEREAS, a $1.2 billion credit facility was established in favor of the Borrower pursuant to the terms of that Amended and Restated Credit Agreement dated as of April 27, 2001 (as amended and modified from time to time, the “Credit Agreement”) among the Borrower, the lenders identified therein and Bank of America, N.A., as Administrative Agent;

 

WHEREAS, the Borrower has requested certain modifications to the Credit Agreement; and

 

WHEREAS, the requisite Lenders have agreed to the requested modifications on the terms and conditions set forth herein and have directed the Administrative Agent to enter into this Amendment for and on their behalf.

 

NOW, THEREFORE, IN CONSIDERATION of the premises and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

1. Defined Terms. Capitalized terms used herein but not otherwise defined herein shall have the meanings provided to such terms in the Credit Agreement.

 

2. Amendments. The Credit Agreement is amended in the following respects:

 

2.1 The definition of “Aggregate Revolving Committed Amount” in Section1.1 is hereby amended to read as follows:

 

Aggregate Revolving Committed Amount” means the aggregate amount of Revolving Commitments in effect from time to time, as referenced in Section 2.1(a), being FOUR HUNDRED MILLION DOLLARS ($400,000,000), subject to reduction pursuant to Section 3.4.

 

2.2 The reference to “Section 9.7” in the definition of “Approved Asset Disposition” in Section 1.1 is hereby amended to read “Section 9.5”.

 

2.3 The reference to “$100 million” in subclause (vii)(A) in the definition of “Permitted Acquisition” in Section 1.1 is hereby amended to read as “$250 million”.

 

2.4 A new subclause (xxi) is hereby added at the end of the definition of “Permitted Liens” in Section 1.1 and shall read as follows:

 

and (xxi) Liens on Property of any Foreign Subsidiary securing Indebtedness permitted under Section 9.1(p).

 

2.5 The parenthetical in subclause (ii) of the definition of “Pro Forma Compliance Certificate” in Section 1.1 is hereby amended to read as follows:

 

(other than Approved Asset Dispositions)

 

2


2.6 The definition of “QHR Disposition” in Section 1.1 is hereby deleted in its entirety.

 

2.7 The following definition is hereby added to Section 1.1 in the appropriate alphabetical order and shall read as follows:

 

Amendment No. 7 Effective Date” means June 15, 2004.

 

2.8 Subclause (i) of Section 2.1(a) is hereby amended to read as follows:

 

(i) with regard to the Revolving Lenders collectively, the aggregate principal amount of Revolving Obligations at any time shall not exceed FOUR HUNDRED MILLION DOLLARS ($400,000,000), subject to reduction pursuant to Section 3.4 (the “Aggregate Revolving Committed Amount”) and

 

2.9 The first proviso in subclause (A) of Section 3.3(b)(ii) is hereby amended to read as follows:

 

provided, that, the first $150 million of Net Proceeds received from such Approved Asset Dispositions subsequent to the Amendment No. 7 Effective Date shall not be required to be used by the Borrower to prepay the Loans and thereafter, the payment of such Net Proceeds need not be made until such time as the aggregate amount payable hereunder shall be at least $10 million at any time;

 

2.10 The second proviso in Section 3.3(b)(ii)(A) is hereby deleted in its entirety.

 

2.11 The reference to “$100 million” in subclause (2)(A)(y) of Section 3.3(b)(ii)(B) is hereby amended to read as “$250 million”.

 

2.12 The proviso at the end of Section 3.3 (b)(ii)(B) is hereby amended to read as follows:

 

provided that payment of the Net Proceeds which exceed the foregoing threshold amount need not be made until such time as the aggregate amount payable in excess of such threshold shall be at least $10 million at any time.

 

2.13 Section 3.3(b)(iv) is hereby amended to read as follows:

 

(iv) Equity Transactions. In connection with any Equity Transaction, to the extent the aggregate Net Proceeds from all Equity Transactions consummated after the Amendment No. 7 Effective Date exceed $100 million, the Loans shall be prepaid as hereafter provided in an amount equal to the percentage shown below of Net Proceeds therefrom based on the Consolidated Total Leverage Ratio after giving effect to such Equity Transaction and the application of proceeds in connection therewith on a Pro Forma Basis:

 

Consolidated Total
Leverage Ratio

   Percentage of Net Proceeds to be
applied as Prepayment

> 3.0:1.0

   50%

£ 3.0:1.0

   25%

 

3


2.14 The following paragraph is hereby added at the end of Section 8.1 and shall read as follows:

 

The Borrower and the Administrative Agent hereby acknowledge and agree that (a) the Administrative Agent will make available to the Lenders materials and/or information provided by or on behalf of the Borrower hereunder (collectively, “Borrower Materials”) by posting the Borrower Materials on Intralinks or another similar electronic system (the “Platform”) and (b) certain of the Lenders may be “public-side” Lenders (i.e., Lenders that do not wish to receive material non-public information with respect to the Borrower or its securities) (each, a “Public Lender”). The Borrower agrees that by marking any Borrower Materials “PUBLIC”, (a) the Borrower shall be deemed to have authorized the Administrative Agent and the Lenders to treat such Borrower Materials as either publicly available information or not material information (although it may be sensitive and proprietary) with respect to the Borrower or its securities for purposes of United States federal and state securities laws and (b) the Administrative Agent shall be entitled to post such Borrower Materials on the portion of the Platform marked “PUBLIC”. Unless the Borrower and the Administrative Agent expressly agree otherwise, the Administrative Agent agrees to treat any Borrower Materials that are not marked “PUBLIC” as being suitable only for posting on a portion of the Platform not marked as “PUBLIC” and not to post any Borrower Materials on the portion of the Platform designated as “PUBLIC” which is not clearly and conspicuously marked “PUBLIC”.

 

2.15 Section 8.11(f) is hereby amended to read as follows:

 

(f) Capital Expenditures. Consolidated Capital Expenditures for each fiscal year shall not exceed an amount equal to the sum of (i) $450 million plus (ii) the unused amount available for Consolidated Capital Expenditures under this Section 8.11 for the immediately preceding fiscal year (excluding any carry forward available from any prior fiscal year), plus (iii) the amount of any Net Proceeds from Asset Dispositions permitted to be retained by the Borrower pursuant to Section 3.3(b)(ii) to the extent that the Borrower applies such amount to Consolidated Capital Expenditures within twelve (12) months of the date of such Asset Dispositions, plus (iv) the amount of any Net Proceeds from Equity Transactions permitted to be retained by the Borrower pursuant to Section 3.3(b)(iv) (to the extent not used in connection with any Permitted Acquisition or the prepayment, redemption, defeasance or acquisition of Indebtedness permitted under Section 9.8(d)), plus (v) the amount of any Consolidated Capital Expenditures which constitute Permitted Acquisitions hereunder, plus (vi) the amount of any Net Proceeds from Debt Transactions permitted to be retained by the Borrower pursuant to Section 3.3(b)(iii) (to the extent not used in connection with any Permitted Acquisition or the prepayment, redemption, defeasance or acquisition of Indebtedness permitted under Section 9.8(d)).

 

2.16 A new subclause (p) is hereby added at the end of Section 9.1 and shall read as follows:

 

and (p) Indebtedness of Foreign Subsidiaries in an aggregate principal amount up to $75 million.

 

2.17 The first three lines of Section 9.5 are hereby amended to read as follows:

 

No member of the Consolidated Group will make any Asset Disposition (including, without limitation, any Sale and Leaseback Transaction), other than the Approved Asset Dispositions, unless

 

2.18 Section 9.8(c) is hereby amended to read as follows:

 

4


(c) Make any payment in contravention of the terms of any Subordinated Debt (including the Refinancing Subordinated Debt), the Senior Notes or the 2004 Refinancing Debt; or

 

2.19 Subclause (A) in Section 9.8(d)(ii) is hereby amended to read as follows:

 

(A) in an amount equal to 50% of the Net Proceeds received from any Equity Transaction, after compliance with Section 3.3(b)(iv) hereof; provided that such Net Proceeds shall not include the first $100 million in aggregate Net Proceeds received from Equity Transactions consummated after the Amendment No. 7 Effective Date permitted to be retained by the Borrower pursuant to Section 3.3(b)(iv) hereof, and

 

2.20 A new proviso is hereby added at the end of Section 9.8(d) and shall read as follows:

 

provided, further that the Borrower may (1) prepay, redeem, defease or reacquire the Senior Notes outstanding in an aggregate amount not to exceed $85,000 and (2) prepay, redeem, defease or reacquire the Senior Subordinated Notes outstanding in an aggregate amount not to exceed $4.2 million.

 

2.21 A new Section 12.17 is hereby added and shall read as follows:

 

12.17 USA PATRIOT Act Notice.

 

Each Lender and the Administrative Agent (for itself and not on behalf of any Lender) hereby notifies the Borrower that pursuant to the requirements of the USA Patriot Act (Title III of Pub. L. 107-56 (signed into law October 26, 2001)) (the “Act”), it is required to obtain, verify and record information that identifies the Borrower, which information includes the name and address of the Borrower and other information that will allow such Lender or the Administrative Agent, as applicable, to identify the Borrower in accordance with the Act.

 

2.22 The Revolving Commitment Percentages as of the Amendment No. 7 Effective Date are set forth on Schedule 2.22 attached hereto.

 

3. The Guarantors join in the execution of this Amendment for purposes of acknowledging and consenting to the terms of this Amendment and reaffirming their guaranty obligations under the Guaranty Agreement.

 

4. The Borrower affirms that the representations and warranties in the Credit Agreement and the other Credit Documents are true and correct in all material respects as of the date hereof (except those which expressly relate to an earlier period or date and except to the extent that changes in facts and conditions on which such representations and warranties are based are required or permitted under the Credit Agreement).

 

5. This Amendment shall be effective upon receipt by the Administrative Agent of the following:

 

(a) executed copies of consents from the Required Lenders, Tranche A Term Lenders holding more than 50% of the outstanding Tranche A Term Loans, Tranche B Term Lenders holding more than 50% of the outstanding Tranche B Term Loans and Revolving

 

5


Lenders holding more than 50% of the outstanding Revolving Commitments, and executed signature pages to this Amendment from each of the parties hereto; and

 

(b) the amendment fee equal to five basis points (0.05%) on the aggregate Commitments (prior to the effectiveness of this Amendment) of those existing Lenders consenting to this Amendment and any other fees payable in connection with this Amendment.

 

6. From and after the Amendment No. 7 Effective Date, by execution of the consent to this Amendment attached hereto, each Person identified as a “Lender” on each consent signature page that is not already a Lender under the Credit Agreement (a “New Lender”) hereby acknowledges, agrees and confirms that, by its execution of such consent to this Amendment, such Person will be deemed to be a party to the Credit Agreement and a “Lender” for all purposes of the Credit Agreement, and shall have all of the obligations of a Lender thereunder as if it had executed the Credit Agreement. Such Person hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Lenders contained in the Credit Agreement.

 

7. Except as modified hereby, all of the terms and provisions of the Credit Agreement (including Schedules and Exhibits) shall remain in full force and effect.

 

8. The Borrower agrees to pay all reasonable costs and expenses of the Administrative Agent in connection with the preparation, execution and delivery of this Amendment, including without limitation the reasonable fees and expenses of Moore & Van Allen, PLLC.

 

9. This Amendment may be executed in any number of counterparts, each of which when so executed and delivered shall be deemed an original, and it shall not be necessary in making proof of this Amendment to produce or account for more than one such counterpart.

 

10. This Amendment shall be deemed to be a contract made under, and for all purposes shall be construed in accordance with, the laws of the State of New York.

 

[Signature Pages Follow]

 

6


IN WITNESS WHEREOF, each of the parties hereto has caused a counterpart of this Amendment to be duly executed and delivered as of the date and year first above written.

 

BORROWER:

   TRIAD HOSPITALS, INC.,
     a Delaware corporation
     By: /s/ JAMES R BEDENBAUGH
     Name: James R. Bedenbaugh
     Title: Senior Vice President & Treasurer

ADMINISTRATIVE AGENT:

   BANK OF AMERICA, N.A.,
     as Administrative Agent and on behalf of the Lenders
     By: /s/ KEVIN WAGLEY
     Name: Kevin Wagley
     Title: Principal

 


    Consented to by:        
             
    GUARANTOR:       ARIZONA ASC MANAGEMENT, INC.
            DAY SURGERY, INC.
            MEDICAL HOLDINGS, INC.
            MEDICAL MANAGEMENT, INC.
            PACIFIC GROUP ASC DIVISION, INC.
            SOUTH ALABAMA MANAGED CARE
            CONTRACTING, INC.
            SOUTH ALABAMA MEDICAL MANAGEMENT
    SERVICES, INC.
            SOUTH ALABAMA PHYSICAN SERVICES, INC.
            SPROCKET MEDICAL MANAGEMENT, INC.
            SURGICARE OF INDEPENDENCE, INC.
            SURGICARE OF SAN LEANDRO, INC.
            SURGICARE OF VICTORIA, INC.
            SURGICARE OUTPATIENT CENTER OF LAKE
    CHARLES, INC.
            SURGICENTER OF JOHNSON COUNTY, INC.
            SURGICENTERS OF AMERICA, INC.
            TRIAD EL—DORADO, INC.
            TRIAD HOLDINGS III, INC.
            TRIAD RC, INC.
            TRIAD-ARIZONA I, INC.
            TRIAD-SOUTH TULSA HOSPITAL COMPANY, INC.
            CAROLINAS MEDICAL ALLIANCE, INC.
            FRANKFORT HEALTH PARTNER, INC.
            GADSDEN REGIONAL PRIMARY CARE, INC.
            NC-CSH, INC.
            NC-DSH, INC.
            QHG GEORGIA HOLDINGS, INC.
            QHG OF ALABAMA, INC.
            QHG OF BARBERTON, INC.
            QHG OF BLUFFTON, INC.
            QHG OF ENTERPRISE, INC.
            QHG OF FORREST COUNTY, INC.
            QHG OF FORT WAYNE, INC.
            QHG OF GADSDEN, INC.
            QHG OF HATTISBURG, INC.
            QHG OF JACKSONVILLE, INC.
            QHG OF LAKE CITY, INC.
            QHG OF MASSILLON, INC.
            QHG OF OHIO, INC.
            QHG OF SOUTH CAROLINA, INC.
            QHG OF SPARTANBURG, INC.
            QHG OF SPRINGDALE, INC.
            QHG OF TEXAS, INC.
                By:  

/s/ DONALD P. FAY

                Name:  

Donald P. Fay

                Title:  

Executive Vice President and Secretary

                [SIGNATURE PAGES CONTINUE]

 

8


GUARANTOR:

  QHG OF WARSAW, INC.
    QUORUM HEALTH GROUP OF VICKSBURG, INC.
    SOFTWARE SALES CORP.
    ST. JOSEPH MEDICAL GROUP, INC.
    WESLEY HEALTHTRUST, INC.
             
    By:  

/s/ DONALD P. FAY


    Name:  

Donald P. Fay

    Title:  

Executive Vice President and Secretary

         
         
    ALICE HOSPITAL, LLC
    ALICE SURGEONS, LLC
       

By:

 

APS Medical, LLC, its Sole Member

         
           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    E.D. CLINICS, LLC
    EL DORADO MEDICAL CENTER, LLC
       

By:

 

Arizona Medco, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    BRAZOS VALLEY SURGICAL CENTER, LLC
    BVSC, LLC
       

By:

 

Brazos Medco, LLC, its Sole Member

         
           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    COLLEGE STATION MEDICAL CENTER, LLC
    CSMC, LLC
       

By:

 

College Station Merger, LLC, its Sole Member

         
           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
       

[SIGNATURE PAGES CONTINUE]

 


GUARANTOR:

  CORONADO HOSPITAL, LLC
    PAMPA MEDICAL CENTER, LLC
       

By:

 

Coronado Medical, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    HOBBS PHYSICIAN PRACTICE, LLC
    LEA REGIONAL HOSPITAL, LLC
       

By:

 

Hobbs Medco, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    LRH, LLC
    REGIONAL HOSPITAL OF LONGVIEW, LLC
       

By:

 

Longview Merger, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    WILLAMETTE VALLEY CLINICS, LLC
    WILLAMETTE VALLEY MEDICAL CENTER, LLC
       

By:

 

Oregon Healthcorp., LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    BLUFFTON HEALTH SYSTEM LLC
       

By:

 

QHG of Bluffton, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

       

By:

 

Frankfort Health Partner, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
       

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

 

ST. JOSEPH HEALTH SYSTEM LLC

       

By:

 

QHG of Fort Wayne, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
       

By:

 

Frankfort Health Partner, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
    WESLEY HEALTH SYSTEM LLC
       

By:

 

QHG OF Hattiesburg, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

       

By:

 

QHG of Forrest County, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
                 
    WARSAW HEALTH SYSTEM LLC
       

By:

 

QHG Warsaw, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

       

By:

 

Frankfort Health Partner, Inc., its Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
       

[SIGNATURE PAGES CONTINUE]

 


GUARANTOR:

 

SACMC, LLC

   

SAN ANGELO COMMUNITY MEDICAL CENTER, LLC

       

By:

 

San Angelo Medical, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
   

SAN LEANDRO MEDICAL CENTER, LLC

   

SLH, LLC

       

By:

 

San Leandro, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
   

BROWNWOOD MEDICAL CENTER, LLC

   

MEDICAL CENTER OF BROWNWOOD, LLC

       

By:

 

Southern Texas Medical Center, LLC,

its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
   

PACIFIC PHYSICIANS SERVICE, LLC

     
       

By:

 

Sprocket Medical Management, Inc.,

its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
                 
       

[SIGNATURE PAGES CONTINUE]

 


GUARANTOR:

 

CLAREMORE PHYSICIANS, LLC

   

CLAREMORE REGIONAL HOSPITAL, LLC

   

CLINICO, LLC

   

IRHC, LLC (F/K/A INDEPENDENCE REGIONAL HEALTH CENTER, LLC)

   

KENSINGCARE, LLC

   

MEDICAL PARK HOSPITAL, LLC

   

MEDICAL PARK MSO, LLC

   

PHYS-MED, LLC

   

PRIMARY MEDICAL, LLC

   

SOUTH ARKANSAS CLINIC, LLC

   

TRIAD CSGP, LLC

   

TROSCO, LLC

   

TRUFOR PHARMACY, LLC

   

WOMEN & CHILDREN’S HOSPITAL, LLC

     
       

By:

 

Triad Holdings II, LLC, its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

 

 

 


GUARANTOR:

 

ARIZONA DH, LLC

   

CSDS, LLC

   

GRB REAL ESTATE, LLC

   

GREENBRIER VMC, LLC

   

LS PSYCHIATRIC, LLC

   

MISSOURI HEALTHSERV, LLC

   

TRIAD-DENTON HOSPITAL GP, LLC

   

VFARC, LLC

   

VHC HOLDINGS, LLC

   

VHC MEDICAL, LLC

   

VMF MEDICAL, LLC

   

WEST VIRGINIA MS, LLC

   

WHMC, LLC

   

WH MEDICAL, LLC

   

WOODLAND HEIGHTS MEDICAL CENTER, LLC

     
       

By:

 

Triad Holdings III, Inc., its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Secretary

                 
                 
   

MEDICAL CENTER AT TERRELL, LLC

   

TERRELL MEDICAL CENTER, LLC

       

By:

 

Triad-Medical Center at Terrell Subsidiary, LLC,

its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
   

NAVARRO REGIONAL, LLC

   

NRH, LLC

       

By:

 

Triad-Navarro Regional Hospital Subsidiary, LLC,

its Sole Member

           

By:

 

/s/ DONALD P. FAY

           

Name:

 

Donald P. Fay

           

Title:

 

Executive Vice President and Manager

                 
                 
       

[SIGNATURE PAGES CONTINUE]

 


GUARANTOR:

   APS MEDICAL, LLC
     ARIZONA MEDCO, LLC
     BRAZOS MEDCO, LLC
     CARLSBAD MEDICAL CENTER, LLC
     COLLEGE STATION MERGER, LLC
     CORONADO MEDICAL, LLC
     DALLAS PHY SERVICE, LLC
     DFW PHYSERV, LLC
     EYE INSTITUTE OF SOUTHERN ARIZONA, LLC
     GH TEXAS, LLC
     GHC HOSPITAL, LLC
     HDP WOODLAND PROPERTY, LLC
     HDPWH, LLC
     HOBBS MEDCO, LLC
     LAS CRUCES MEDICAL CENTER, LLC
     LONGVIEW MERGER, LLC
     NORTHWEST HOSPITAL, LLC
     NORTHWEST RANCHO VISTOSO IMAGING
    SERVICES, LLC
     OPRMC, LLC (F/K/A OVERLAND PARK REGIONAL
    MEDICAL CENTER, LLC)
     OREGON HEALTHCORP, LLC
     PACIFIC WEST DIVISION OFFICE, LLC
     PECOS VALLEY OF NEW MEXICO, LLC
     PHOENIX SURGICAL, LLC
     SAN ANGELO MEDICAL, LLC
     SAN LEANDRO, LLC
     SOUTHERN TEXAS MEDICAL CENTER, LLC
     TRIAD CSLP, LLC
     TRIAD TEXAS, LLC
     TRIAD-MEDICAL CENTER AT TERRELL SUBSIDIARY,
    LLC
     TRIAD-NAVARRO REGIONAL HOSPITAL
    SUBSIDIARY, LLC
     WHARTON MEDCO, LLC
     By:    Triad Hospitals, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     DETAR HOSPITAL, LLC
     VICTORIA HOSPITAL, LLC
     By:    VHC Medical, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   WAMC, LLC
     By:    West Anaheim, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     GCMC, LLC
     GULF COAST MEDICAL CENTER, LLC
     By:    Wharton Medco, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     LAKE AREA PHYSICIAN SERVICES, L.L.C.
     By:    Women & Children Hospital, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     AMERICAN HEALTH FACILITIES DEVELOPMENT, LLC
     QHR INTERNATIONAL, LLC
     THE INTENSIVE RESOURCE GROUP, LLC
     By:    Quorum Health Resources, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     HATTIESBURG ASG-GP
     By:    Wesley Health System LLC, its Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     By:    QHG of Forrest County, Inc., its Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

 

[SIGNATURE PAGES CONTINUE]

 


GUARANTOR:

   DALLAS PHYSICIAN PRACTICE, L.P.
     By:    DPW Physerv, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     GULF COAST HOSPITAL, L.P.
     By:    Gulf Coast Medical Center, LLC,
          its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     HDP WOODLAND HEIGHTS, L.P.
     By:    HDP Woodland Property, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     NAVARRO HOSPITAL, L.P.
     By:    Navarro Regional, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     PAMPA HOSPITAL, L.P.
     By:    Pampa Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   QHG GEORGIA, LP
     By:    QHG Georgia Holdings, Inc., its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     REHAB HOSPITAL OF FORT WAYNE GENERAL PARTNERSHIP
     By:    QHG of Fort Wayne, Inc., its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     IOM HEALTH SYSTEM, L.P.
     By:    QHG of Indiana, Inc., its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     LONGVIEW MEDICAL CENTER, L.P.
     By:    Regional Hospital of Longview, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     SAN ANGELO HOSPITAL, L.P.
     By:    San Angelo Community Medical Center, LLC,
          its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     SAN LEANDRO HOSPITAL, L.P.
     By:    San Leandro Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   TERRELL HOSPITAL, L.P.
     By:    Terrell Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     TRIAD CORPORATE SERVICES, LIMITED PARTNERSHIP
     By:    Triad CSGP, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     PACIFIC EAST DIVISION OFFICE, L.P.
     By:    Triad Texas, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     TRIAD-DENTON HOSPITAL, L.P.
     By:    Triad-Denton Hospital GP, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     PINEY WOODS HEALTHCARE SYSTEM, L.P.
     By:    Woodland Heights Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     QUORUM ELF, INC.
     QUORUM HEALTH SERVICES, INC.
     By:    /s/ DONALD P. FAY

     Name:    Donald P. Fay
     Title:    Executive Vice President and Secretary

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   QUORUM HEALTH RESOURCES, LLC
     By:    Quorum Health Group, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     PHYSICIANS AND SURGEONS HOSPITAL OF ALICE, L.P.
     By:    Alice Hospital, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     BRAZOS VALLEY OF TEXAS, L.P.
     By:    Brazos Valley Surgical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     BROWNWOOD HOSPITAL, L.P.
     By:    Brownwood Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     COLLEGE STATION HOSPITAL, L.P.
     By:    College Station Medical Center, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     CRESTWOOD HEALTHCARE, L.P.
     By:    Crestwood Hospital & Nursing Home, Inc., its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   VICTORIA OF TEXAS, L.P.
     By:    DeTar Hospital, LLC, its General Partner
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Manager

     ABILENE HOSPITAL, LLC
     By:    NC-SCHI, INC., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     ABILENE MERGER, LLC
     By:    Quorum, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     ARMC, LP
     By:    Triad-ARMC, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     CRESTWOOD HOSPITAL, LLC
     By:    Triad Holdings III, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     CRESTWOOD HOSPITAL LP, LLC
     By:    Crestwood Hospital, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   GASLIGHT ASC-GP, LLC
     By:    Pineywoods Healthcare Systems, L.P., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     MMC OF NEVADA, LLC
     By:    Triad Hospitals, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     NORTHWEST PHYSICIANS, LLC
     By:    QHG of Springdale, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     PDMC, LLC
     By:    Sebastopol, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:     
     PROCURE SOLUTIONS, LLC
     By:    Quorum Health Group, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:     
     SOUTHCREST, L.L.C.
     By:    Triad-South Tulsa Hospital Company, Inc. its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:     

 

[SIGNATURE PAGES CONTINUE]


GUARANTOR:

   TRIAD HOLDINGS IV, LLC
     By:    Triad Hospitals, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     TRIAD HOLDINGS V, LLC
     By:    Triad Hospitals, Inc. its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     TRIAD HOLDINGS VI, INC.
     By:    /s/ DONALD P. FAY

     Name:    Donald P. Fay
     Title:    Executive Vice President and Secretary
     TRIAD OF INDIANA, LLC
     By:    Triad Holdings V, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President and Secretary

     TRIAD-ARMC, LLC
     By:    NC-SCHI, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

     TRIAD-WILLOW CREEK, LLC
     By:    QHG of Springdale, Inc., its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

Executive Vice President

 

[SIGNATURE PAGES CONTINUE]

 

23


GUARANTOR:

   MADISON’S HOSPITAL, LLC
     By:    Triad Holdings II, LLC, its Sole Member
          By:   

/s/ DONALD P. FAY


          Name:   

Donald P. Fay

          Title:   

President

     SURGICENTERS OF AMERICA, INC.
     By:    /s/ DONALD P. FAY

     Name:    Donald P. Fay
     Title:    Executive Vice President and Secretary

 

24


CONSENT TO AMENDMENT NO. 7

TRIAD HOSPITALS, INC.

 

June     , 2004

 

Bank of America, N.A., as Administrative Agent

100 N. Tryon Street, 17th Floor

NC1-007-17-11

Charlotte, North Carolina 28255

Attention: Kevin Wagley

Facsimile: (704) 388-6002

 

  Re: Amended and Restated Credit Agreement dated as of April 27, 2001 (as amended and modified, the “Credit Agreement”) among Triad Hospitals, Inc., a Delaware corporation, as Borrower, the lenders identified therein and Bank of America, N.A., as Administrative Agent. Terms used but not otherwise defined shall have the meanings provided in the Credit Agreement.

 

Amendment No. 7 dated as of June             , 2004 (the “Subject Amendment”) to the Credit Agreement

 

Ladies and Gentlemen:

 

This should serve to confirm our receipt of, and consent to, the Subject Amendment. We hereby authorize and direct you, as Administrative Agent for the Lenders, to enter into the Subject Amendment on our behalf in accordance with the terms of the Credit Agreement upon your receipt of such consent and direction from the requisite Lenders, and agree that the Borrower may rely upon such authorization.

 

Very truly yours,

 

 
[Name of Lender]
By:    

Name:

Title:

   

 


Schedule 2.22

 

Revolving Commitment Percentages

 

Lender


  

Revolving
Commitment

Percentage


    Revolving
Committed
Amount

Bank of America, N.A.

   13 ###-###-#### %   $ 55,500,000

Wachovia Bank, National Association

   9.000000000 %   $ 36,000,000

General Electric Capital Corporation

   7.250000000 %   $ 29,000,000

Citicorp USA, Inc.

   7 ###-###-#### %   $ 28,500,000

JPMorgan Chase Bank

   7 ###-###-#### %   $ 28,500,000

Credit Lyonnais (Calyon New York Branch)

   6 ###-###-#### %   $ 26,500,000

Scotiabanc Inc.

   6 ###-###-#### %   $ 26,500,000

Merrill Lynch Capital Corp.

   5 ###-###-#### %   $ 23,500,000

Credit Suisse First Boston

   5.000000000 %   $ 20,000,000

Goldman Sachs Credit Partners L.P.

   5.000000000 %   $ 20,000,000

Morgan Stanley Bank

   5.000000000 %   $ 20,000,000

SunTrust Bank

   5.000000000 %   $ 20,000,000

First Tennessee Bank National Association

   3.750000000 %   $ 15,000,000

Bank of Oklahoma, N.A.

   2.500000000 %   $ 10,000,000

Bear Stearns Corporate Lending Inc.

   2.500000000 %   $ 10,000,000

National City Bank of Kentucky

   2.500000000 %   $ 10,000,000

Hibernia National Bank

   1 ###-###-#### %   $ 7,500,000

UBS AG, Stamford Branch

   1 ###-###-#### %   $ 5,450,000

Loan Funding I LLC

   1.250000000 %   $ 5,000,000

C-Squared CDO LTD

   0.381250000 %   $ 1,525,000

Winged Foot Funding Trust

   0.381250000 %   $ 1,525,000

Total

   100.00000 %   $ 400,000,000