Check Mart of Pennsylvania Inc

Material Contracts Filter

EX-10.43
from S-4 4 pages The Summary Shall Be Reduced to a Definitive Settlement Agreement (The “Agreement”) Which the Parties Agree to Negotiate and Finalize Expeditiously and in Good Faith. if There Are Any Disputes on the Form or Content of the Agreement, or the Interpretation of the Summary, They Shall Be Settled by Donald I. Brenner Q. C. in a Summary Manner With No Right of Appeal. This Letter and the Summary Will Be Kept Confidential by the Signatories and Their Clients and Other Agents and Representatives and Shall Not Be Disclosed to Any Person, Unless Required by Vancouver, Calgary, London, Toronto, Ottawa, Montréal, Québec, New York and London, England McCarthy Tétrault
12/34/56
EX-10.49
from S-4/A 3 pages Re: Termination of Amended and Restated Nonexclusive Servicing and Indemnification Agreement Dated June 14, 2002
12/34/56
EX-10.48
from S-4/A 3 pages First Bank of Delaware 1000 Rocky Run Parkway Wilmington, Delaware 19803-1455 June 14, 2005
12/34/56
EX-10.47
from S-4 10 pages Employment Agreement
12/34/56
EX-10.46
from S-4 8 pages Form of Guaranty
12/34/56
EX-10.45
from S-4 7 pages Master Reaffirmation Agreement
12/34/56
EX-10.32
from S-4 6 pages July 2, 2004 Mr. Randy Underwood 9 Douglas Avenue Wichita, Kansas 67207 Dear Randy: We Are Pleased to Confirm Our Offer to You for the Position of Executive Vice President and Chief Financial Officer for Dollar Financial Corp. ("Dollar"). Should You Accept Our Offer, Your Compensation and Benefits Package Shall Be as Follows
12/34/56
EX-10.18(B)
from S-4 4 pages Archbrook Holdings International LLC 100 Front Street, Suite 1410 West Conshohocken, Pa 19428-2884 June , 2004
12/34/56
EX-10.33
from S-4/A 8 pages Amendment
12/34/56
EX-10.32
from S-4/A 8 pages Amendment
12/34/56
EX-10.31
from S-4/A 3 pages Acknowledgment
12/34/56
EX-10.30
from S-4/A 3 pages Acknowledgment
12/34/56
EX-10.25
from S-4 54 pages Second Amended and Restated Stockholders Agreement Dated as of November 13, 2003 Among Stone Street Fund 1998, L.P., Bridge Street Fund 1998, L.P., Green Equity Investors II, L.P., Gs Mezzanine Partners, L.P., Gs Mezzanine Partners Offshore, L.P., Ares Leveraged Investment Fund, L.P., Ares Leveraged Investment Fund II, L.P., C.L. Jeffrey, Sheila Jeffrey, Certain Stockholders Signatories Hereto, and Dfg Holdings, Inc
12/34/56
EX-10.24
from S-4 6 pages Amended and Restated Management Services Agreement
12/34/56
EX-10.23
from S-4 22 pages Exchange and Registration Rights Agreement
12/34/56
EX-10.22
from S-4 22 pages Exchange and Registration Rights Agreement
12/34/56
EX-10.21
from S-4 106 pages Exchange Agreement Among Dfg Holdings, Inc., Gs Mezzanine Partners, L.P., Gs Mezzanine Partners Offshore, L.P., Stone Street Fund 1998, L.P., Bridge Street Fund 1998, L.P., Ares Leveraged Investment Fund, L.P., and Ares Leveraged Investment Fund II, L.P., Dated as of November 13, 2003 Relating To: $49,351,422.48 Aggregate Principal Amount of 13.95% Senior Subordinated Notes Due 2012
12/34/56
EX-10.20
from S-4 101 pages Exchange Agreement Among Dfg Holdings, Inc., Gs Mezzanine Partners, L.P., Gs Mezzanine Partners Offshore, L.P., Stone Street Fund 1998, L.P., Bridge Street Fund 1998, L.P., Ares Leveraged Investment Fund, L.P., and Ares Leveraged Investment Fund II, L.P., Dated as of November 13, 2003 Relating To: $49,351,422.48 Aggregate Principal Amount of 16% Senior Notes Due 2012
12/34/56
EX-10.17
from S-4 5 pages Form of Letter Agreement, Dated November 21, 2003
12/34/56
EX-10.16
from S-4 2 pages Form of Letter Agreement, Dated October 24, 2003, Extending Multi Line Facility
12/34/56