FINE HOST CORP
10-Q, 1998-05-22
EATING PLACES
Previous: CRESCENT REAL ESTATE EQUITIES LTD PARTNERSHIP, S-4/A, 1998-05-22
Next: NORWEST ASSET SECURITIES CORP, 8-K, 1998-05-22





                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

                                    FORM 10-Q


 [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
                                   ACT OF 1934


                  For the quarterly period ended April 1, 1998

                                       OR

[] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE
                                   ACT OF 1934


For the transition period from ________ to ________

Commission file number:  000-28590



                              Fine Host Corporation


          Delaware                                   06-1156070
(State or other jurisdiction of                  (I.R.S. Employer
 incorporation or organization)                 Identification No.)


                             3 Greenwich Office Park
                               Greenwich, CT 06831
                                 (203) 629-4320



Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days.
                                  Yes X No_____


The Registrant had 9,047,970 shares of common stock, $.01 par value, outstanding
as of May 22, 1998.


<PAGE>


                                TABLE OF CONTENTS

                         Part I - Financial Information


                                                                        Page No.
Item 1 - Financial Statements (unaudited)
- ------

       * Consolidated Balance Sheets - April 1, 1998 and
         December 31, 1997                                                 1

       * Consolidated Statements of Operations - Three Months
         Ended April 1, 1998 and March 26, 1997                            2

       * Consolidated Statement of Stockholders' Equity - Three Months
         Ended April 1, 1998                                               3

       * Consolidated Statements of Cash Flows - Three Months Ended
         April 1, 1998 and March 26, 1997                                  4

       * Notes to Consolidated Financial Statements                      5 - 7


Item 2 - Management's Discussion and Analysis of Financial Condition and
- ------
         Results of Operations                                           8 - 11

Item 3 - Qualitative and Quantitative Disclosures about Market Risk       12
- ------
        
                          Part II - Other Information

Item 1 - Legal Proceedings                                              13 - 14
- ------

Item 6 - Exhibits and Reports on Form 8-K                                 15
- ------

         Signature                                                        16


<PAGE>



                                                                 
Part I.  Financial Information
Item 1.  Financial Statements


                     FINE HOST CORPORATION AND SUBSIDIARIES
                           CONSOLIDATED BALANCE SHEETS
                  (amounts in thousands, except per share data)
<TABLE>
<CAPTION>


                                                       April 1, 1998   December 31, 1997
                                                        ------------   -----------------
                                                          (unaudited)
<S>                                                        <C>               <C>          
               ASSETS
Current assets:
    Cash and cash equivalents                               $103,335          $109,722
    Accounts receivable, net of allowance for bad debts       33,516            29,712
    Inventories                                                6,234             6,241
    Prepaid expenses and other current assets                  2,072             1,940
                                                          ----------       -----------
         Total current assets                                145,157           147,615

Contract rights, net                                          34,828            36,152
Fixtures and equipment, net                                   24,648            24,269
Excess of cost over net assets acquired, net                  55,517            55,551
Contract loans and notes receivable                           16,383            15,481
Other assets                                                  10,351            11,110
                                                          ----------        ----------
         Total assets                                       $286,884          $290,178
                                                            ========          ========

               LIABILITIES AND STOCKHOLDERS' EQUITY

Current liabilities:
    Accounts payable and accrued expenses                  $  46,104         $  41,270
    Current portion of long-term obligations                     464               464
    Current portion of subordinated debt                       2,447             2,219
                                                         -----------       -----------
         Total current liabilities                            49,015            43,953

Convertible subordinated notes                               175,000           175,000
Long-term obligations                                            454               574
Subordinated debt                                              4,681             5,187
                                                         -----------        ----------
         Total liabilities                                  $229,150          $224,714
                                                            --------          --------

Stockholders' equity:
Common Stock, $.01 par value, 25,000 shares authorized
    9,060 issued and outstanding at
    April 1, 1998 and December 31, 1997                           91                91
Additional paid-in capital                                   102,949           102,949
Accumulated deficit                                          (45,150)          (37,420)
Receivables from stockholders for purchase of Common Stock      (156)             (156)
                                                          ----------       -----------
         Total stockholders' equity                           57,734            65,464
                                                           ---------        ----------
         Total liabilities and stockholders' equity         $286,884          $290,178
                                                            ========          ========
</TABLE>

      See accompanying notes to unaudited consolidated financial statements

                                1
<PAGE>



                     FINE HOST CORPORATION AND SUBSIDIARIES
                      CONSOLIDATED STATEMENTS OF OPERATIONS
                  (amounts in thousands, except per share data)
                                   (unaudited)

<TABLE>
<CAPTION>


                                                                             Three Months Ended
                                                                 April 1, 1998              March 26, 1997
<S>                                                              <C>                        <C>          
Net sales                                                            $84,996                      $54,333
Cost of sales                                                         77,979                       49,484
                                                                    --------                     --------
    Gross profit                                                       7,017                        4,849
General and administrative expenses                                    8,560                        7,645
Special charge                                                         4,932                            -
Provision for asset impairment and disposal                              174                            -
                                                                  ----------                 ------------
    Loss from operations                                              (6,649)                      (2,796)
Interest expense, net of interest income of $1,982 and $159            1,041                          532
                                                                   ---------                    ---------
    Loss before income tax expense (benefit)                          (7,690)                      (3,328)
Income tax expense (benefit)                                              40                         (850)
                                                                 -----------                    ---------
    Net loss                                                        $ (7,730)                    $ (2,478)
                                                                    ========                     ========

Basic and diluted loss per share of Common Stock                  $     (.85)                 $     (.32)
                                                                  ==========                  ==========
Average number of shares of Common Stock outstanding                   9,060                        7,669
                                                                  ==========                    =========

</TABLE>








     See accompanying notes to unaudited consolidated financial statements.

                                       2
<PAGE>


                     FINE HOST CORPORATION AND SUBSIDIARIES
                 CONSOLIDATED STATEMENT OF STOCKHOLDERS' EQUITY
                    (amounts in thousands, except share data)
                                   (unaudited)

<TABLE>
<CAPTION>

                                                                                      Receivables
                                                                                         from
                                                                                     Stockholders
                                                                                          for
                                                        Additional                     Purchase of
                                  Common Stock           Paid-In      Accumulated        Common       Stockholders'
                                Shares    Amount         Capital        Deficit          Stock          Equity
<S>                             <C>       <C>           <C>            <C>             <C>            <C>
Balance, December 31, 1997       9,060       $91        $102,949        $(37,420)        $(156)        $65,464
Net loss                             -         -               -          (7,730)            -          (7,730)
                                 -----    ------        --------      ----------     ---------        --------

Balance, April 1, 1998           9,060       $91        $102,949         (45,150)        $(156)        $57,734
                                 =====       ===        ========       =========         =====         =======


</TABLE>











     See accompanying notes to unaudited consolidated financial statements.

                                       3
<PAGE>



                                                                 
                     FINE HOST CORPORATION AND SUBSIDIARIES
                      CONSOLIDATED STATEMENTS OF CASH FLOWS
                             (amounts in thousands)
                                   (unaudited)
<TABLE>
<CAPTION>


                                                                                   Three Months Ended
                                                                                 April 1,     March 26,
                                                                                   1998          1997
                                                                                 -----------  ---------

<S>                                                                             <C>           <C>
Cash flows from operating activities:
Net loss                                                                        $ (7,730)     $  (2,478)
Adjustments to reconcile net loss to net cash provided by
    operating activities:
    Depreciation and amortization                                                  3,042          1,643
    Deferred income tax benefit                                                        -           (900)
    Special charge                                                                 4,932              -
    Provision for asset impairment and disposal                                      174              -
    Provision for bad debts                                                          158              -
    Changes in operating assets and liabilities, net of effects from acquisition
       of businesses:
       Accounts receivable                                                        (3,267)        (1,621)
       Inventories                                                                   (83)          (369)
       Prepaid expenses and other current assets                                    (141)           312
       Accounts payable and accrued expenses                                      (1,345)         1,900
    Decrease in other assets                                                         292            913
                                                                                --------      ---------
       Net cash used in operating activities                                      (3,968)          (600)
                                                                                --------      ---------

    Cash flows from investing activities:
       Direct payments to acquire contracts                                         (166)           (67)
       Purchases of fixtures and equipment                                        (1,534)        (3,047)
       Disposal of fixtures and equipment                                             59              -
       Acquisition of businesses, net of cash acquired                               591        (11,500)
       Collection of notes receivable                                                121              -
       Issuance of contract notes receivable                                      (1,092)             -
                                                                                --------     ----------
       Net cash used in investing activities                                      (2,021)       (14,614)
                                                                                ---------      --------

    Cash flows from financing activities:
       Proceeds from issuance of common stock                                          -         59,133
       Payment of long-term obligations                                             (120)       (35,185)
       Payment of subordinated debt                                                 (278)          (271)
       Proceeds from exercise of options                                               -            701
                                                                                --------     ----------
       Net cash (used in) provided by financing activities                          (398)        24,378
                                                                                --------       --------

Net (decrease) increase in cash                                                   (6,387)         9,164
Cash, beginning of period                                                        109,722          4,747
                                                                               ---------      ---------
Cash, end of period                                                             $103,335        $13,911
                                                                                ========        =======
</TABLE>
Supplemental disclosure of non-cash financing activities:
       -   Subordinated notes issued in conjunction with acquisitions, net of 
           discount, totaled $1,472 in 1997.



     See accompanying notes to unaudited consolidated financial statements.

                                       4
<PAGE>


                     FINE HOST CORPORATION AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                  (amounts in thousands, except per share data)
                                   (unaudited)


                                                                 
1.   Description of Business

     Fine Host Corporation and its subsidiaries (the "Company") provide contract
food service management to six distinct markets within the contract food service
industry:  the recreation and leisure market (arenas,  stadiums,  amphitheaters,
civic centers and other recreational facilities);  the convention center market;
the  education  market  (colleges,  universities  and  elementary  and secondary
schools); the business dining market (corporate cafeterias, office complexes and
manufacturing  plants);  the  healthcare  market (long term care  facilities and
hospitals) and the corrections market (prisons and jails).

2.   Summary of Significant Accounting Policies

     Basis of  Presentation - The unaudited  consolidated  financial  statements
include  the  accounts of the Company  and its  wholly-owned  subsidiaries.  All
significant intercompany transactions and accounts have been eliminated.

     Certain information and footnote disclosures normally included in financial
statements prepared in accordance with generally accepted accounting  principles
have been condensed or omitted.  The unaudited financial  statements include all
adjustments,  all of  which  are of a normal  recurring  nature,  which,  in the
opinion of management,  are necessary for a fair  presentation of the results of
operations  for the three  months  ended April 1, 1998 and March 26,  1997.  The
accompanying  unaudited  consolidated  financial  statements  should  be read in
conjunction with the consolidated  financial statements of the Company and notes
thereto for the fiscal year ended  December 31, 1997  included in the  Company's
Annual Report on Form 10-K.

     Use of Estimates - The  preparation  of financial  statements in conformity
with  generally  accepted  accounting  principles  requires  management  to make
estimates  and  assumptions  that  affect  the  reported  amounts  of assets and
liabilities  and disclosure of contingent  assets and liabilities at the date of
the  financial  statements,  and the  reported  amounts of revenues and expenses
during the reporting period. Actual results could differ from those estimates.

     Revenue  Recognition  and Cost of Sales - Sales from all food and  beverage
concession  and catering  contract food services are  recognized as net sales as
the services are provided. Net sales include reimbursements for food and payroll
costs  incurred  on behalf of  customers  under  contracts  in which the Company
manages food service programs for a fee.

     The Company  enters into one of the  following  types of contracts  for its
food services:  profit and loss contracts ("P&Ls"), profit sharing contracts and
a limited  number of  management  fee  contracts  with a fixed base fee, some of
which  provide for an additional  incentive  fee based upon certain  performance
criteria.  In certain  P&Ls the Company is required to bear all the  expenses of
the operation,  including rent paid to the client usually  calculated as a fixed
percentage  of various  categories  of sales.  In other P&Ls,  net sales include
reimbursements for operating  expenses incurred on behalf of customers,  as well
as revenues  generated  at the  facility  under  contracts  in which the Company
manages the food service contract for a management fee. Under the profit sharing
contracts,  the Company  receives a percentage of profits earned at the facility
after  the  payment  for all  expenses  of the  operation  plus a  fixed  fee or
percentage  of sales as an  administrative  fee.  For the limited  number of the
company's  management  fee  contracts  that have a fixed base fee,  the revenues
generated at the location are used to pay for all expenses incurred in providing
food and beverage services,  and the excess of revenues over management fees and
operating expenses is distributed to the client.

     Basic and Diluted Loss Per Share - In December  1997,  the Company  adopted
Statement of Financial  Accounting  Standards  ("SFAS") No. 128,  "Earnings  per
Share".  Under SFAS No. 128,  basic  earnings per share is based on the weighted
average number of common shares  outstanding  during the year,  whereas  diluted
earnings  per share also gives effect to all dilutive  potential  common  shares
that were  outstanding  during the  period.  Dilutive  potential  common  shares
include preferred stock, stock options, warrants and convertible notes.
 
                                      5
<PAGE>
     Accounting  Pronouncements  - In June 1997,  the FASB  issued SFAS No. 130,
"Reporting  Comprehensive  Income".  SFAS No. 130 establishes  standards for the
reporting  and display of  comprehensive  income and its  components  (revenues,
expenses,  gains  and  losses)  in  a  full  set  of  general-purpose  financial
statements.  SFAS No. 130 is effective for fiscal years beginning after December
15, 1997. The adoption of SFAS No. 130 does not have an impact on the Company.

     In June 1997, the FASB issued SFAS No. 131,  "Disclosures about Segments of
an Enterprise and Related  Information".  SFAS No. 131 establishes standards for
the way that public  business  enterprises  report  information  about operating
segments  in annual and interim  financial  statements  and related  disclosures
about products and services, geographic areas, and major customers. SFAS No. 131
is effective for fiscal years  beginning  after  December 15, 1997.  The Company
will adopt SFAS No. 131 for the fiscal year ending December 30, 1998.

     Reclassifications  - Certain  prior year  amounts  and  balances  have been
reclassified to conform to the current presentation.

3.   Special Charge

     On February  6, 1998,  the  Company  filed a Current  Report on Form 8-K in
which the Company's financial  statements for the years ended December 25, 1996,
December  27,  1995 and  December  28,  1994  were  restated  from  the  amounts
previously   reported  to  (i)  reflect  certain  items  previously   improperly
capitalized  as period  costs;  (ii) adjust  previously  recorded  reserves  and
accruals for certain items; (iii) expense items that had previously been charged
to inappropriately  established acquisition liabilities;  (iv) write-off certain
non-performing  assets;  (v)  properly  recognize  revenue  related  to  certain
contracts and  agreements;  and (vi) record  adjustments  for the  settlement of
certain terminated contracts.  All previously filed Form 10-Qs and the 1996 10-K
have been  amended and filed with the  Securities  and  Exchange  Commission  to
reflect the restatement.

     In connection with the restatement, the Company incurred costs in the first
quarter  of 1998 of  approximately  $4.9  million  to cover  the costs of legal,
accounting and management consulting fees, severance and the cost of rescinding,
in January  1998,  the 10 year  lease  that was  signed in October  1997 for the
relocation  of  its  corporate  headquarters.   The  Company  expects  to  incur
additional  costs  during  1998 to cover  the  costs of  legal,  accounting  and
management consulting fees.

     In addition, in connection with management's  turnaround and business plan,
the Company anticipates that it will incur restructuring  charges throughout the
remainder of 1998.  These  charges are expected to include  severance  and other
incremental costs associated with the business plan.


4.Accounts Payable and Accrued Expenses

  Accounts payable and accrued expenses consist of the following:

                                                         April 1, December 31,
                                                           1998           1997
                                                         -------  ------------

    Accounts payable                                    $11,783        $11,794
    Accrued wages and benefits                            9,744          8,275
    Accrued rent to clients                               5,096          4,070
    Severance, fees and other liabilities relating to
       acquisition of businesses                          4,623          4,755
    Deferred income                                       3,417          3,138
    Professional fees                                       911          1,075
    Accrued interest                                      4,240          1,836
    Accrued other                                         6,290          6,327
                                                        -------      ---------
       Total                                            $46,104        $41,270
                                                        =======        =======


                                       6
<PAGE>


5.   Convertible Subordinated Notes

     On October 27, 1997,  the Company  issued $175.0  million of 5% Convertible
Subordinated  Notes due 2004 (the  "Convertible  Notes") in a private  placement
under  Rule  144A of the  Securities  Act of 1933.  The  Convertible  Notes  are
unsecured  obligations of the Company and are convertible into common stock at a
conversion price of $44.50 per share. The net proceeds of $169.1 million,  after
deducting discounts and certain expenses, were used to repay approximately $50.0
million in  outstanding  obligations  under the  Company's  then  existing  $200
million  credit  facility.  The  remaining  proceeds were invested in short-term
investments in accordance with the Company's  investment  policy.  In connection
with the Company's  private  offering of the Convertible  Notes, the Company had
agreed to file a shelf Registration Statement, which would cause the Convertible
Notes to be  freely  tradable.  The  Company  has been  unable to file the shelf
Registration Statement and, therefore, is obligated to pay liquidated damages on
the Convertible Notes, from January 25, 1998, in the amount of $.05 per week per
thousand  dollar  principal  amount,  subject to increase  every quarter up to a
maximum of approximately 1.3% per annum.

6.   Income Taxes

     For the three months ended April 1, 1998, the Company  recorded a state tax
provision  of $40.  In  addition,  the  Company  had,  for  Federal  income  tax
reporting,  an estimated net operating loss carry forward of approximately $38.1
million that expires at various dates through 2012.

7.   Loss Per Share

     SFAS 128 requires the disclosure of a reconciliation  of the numerators and
denominators of the basic and diluted per share  computations  for  income/loss.
Since the  inclusion of dilutive  potential  common  shares  (stock  options and
convertible  notes) would be antidilutive,  meaning inclusion of these potential
common shares would decrease loss per share amounts,  the Company's  calculation
of basic and diluted earnings per share are the same.

                                               Three Months Ended
                                            April 1,          March 26,
                                              1998              1997
                                           ---------         ---------

Net loss                                    $(7,730)           $(2,478)

Basic and diluted shares                      9,060              7,669
Basic and diluted loss per share           $   (.85)         $    (.32)
                                           ========          ==========

8.   Subsequent Events

     Cynthia  J.  Robbins  resigned  as Vice  President  and  Controller  of the
Company, effective May 12, 1998.

                                       7
<PAGE>



Item 2.  Management's Discussion and Analysis of Financial Condition and Results
of Operations

     The Company  was formed in 1985 and has grown to become a leading  provider
of food and beverage  concession,  catering and ancillary  services to more than
900 facilities in 41 states. The Company targets six distinct markets within the
contract food service industry:  the recreation and leisure market  ("Recreation
and Leisure"), serving arenas, stadiums, amphitheaters,  civic centers and other
recreational  facilities;  the convention center market ("Convention  Centers");
the educational and school nutrition  markets  ("Education"),  which the Company
entered in 1994, serving colleges,  universities and since 1996,  elementary and
secondary  schools;  the business dining market ("Business  Dining"),  which the
Company entered in 1994,  serving  corporate  cafeterias,  office  complexes and
manufacturing  plants; the healthcare market  ("Healthcare"),  serving long term
care facilities and hospitals,  which the Company substantially entered in 1997;
and the corrections market ("Corrections"), serving prisons and jails, which the
Company entered in 1996.

    The  matters  discussed  herein  contain  forward-looking  statements  which
involve risks relating to future events and  uncertainties  associated  with the
food  service  industry.  The  Company's  actual  events or  results  may differ
materially from the results discussed in the forward looking  statements.  These
risks  are  detailed  from  time to  time  in the  Company's  filings  with  the
Securities and Exchange Commission.

Results of Operations

     The  following  table  sets  forth,  for  the  periods  indicated,  certain
financial data as a percentage of the Company's net sales:

                                                         Three Months Ended
                                                      April 1,       March 26,
                                                         1998          1997
                                                      ----------     ---------

 Net sales                                              100.0%          100.0%
 Cost of sales before depreciation and amortization      88.4            88.5
 Depreciation and amortization                            3.3             2.6
                                                      -------         -------
     Gross profit                                         8.3             8.9
 General and administrative expenses                     10.1            14.1
 Special charge                                           5.8             -
 Provision for asset impairment and disposal              0.2             -
                                                      -------           ------
     Loss from operations                                (7.8)           (5.2)
 Interest expense, net                                    1.3             1.0
                                                      -------          ------
     Loss before tax benefit                             (9.1)           (6.2)
 Tax provision (benefit)                                     -           (1.6)
                                                     ---------         ------
     Net loss                                            (9.1)%          (4.6)%
                                                      =======          ======


                                       8
<PAGE>


     The  following  table sets forth net sales  attributable  to the  Company's
principal  operating markets,  expressed in dollars and as a percentage of total
net sales:

                                           Three Months Ended
                                          ($ in thousands)
                                   April 1,             March 26,
                                     1998                 1997
                            ------------------       ----------------

  Recreation and Leisure     $  8,083     9.5%       $  8,175    15.0%
  Convention Centers           20,332    23.9          17,239    31.7
  Education                    25,300    29.8          13,922    25.6
  Business Dining              16,279    19.2          12,262    22.6
  Healthcare                    8,414     9.9             835     1.5
  Corrections                   5,349     6.3             834     1.5
  Other                         1,239     1.4           1,066     2.1
                            ---------  ------         -------  ------
        Total                 $84,996   100.0%        $54,333   100.0%
                              =======   =====         =======   =====
     A significant portion of the Company's growth to date has been derived from
acquisitions.  In the 1997 fiscal year,  the Company  acquired  five  companies.
Commencing  in  December  1996,  the Company  acquired  Service  Dynamics  Corp.
("Service  Dynamics"),  serving the Business Dining and Education markets, for a
purchase  price of  approximately  $3.0 million.  In January  1997,  the Company
acquired Serv-Rite  Corporation  ("Serv-Rite"),  serving the Business Dining and
Education markets, for a purchase price of approximately $8.0 million. In August
1997, the Company acquired Statewide  Industrial Catering,  Inc.  ("Statewide"),
serving the Education  market,  for  approximately  $3.2 million and Best,  Inc.
("Best"),  serving the  Healthcare,  Corrections,  Education and Business Dining
markets,  for approximately $26.0 million. In October 1997, the Company acquired
Total Food  Service  Direction,  Inc.  ("Total"),  serving the  Business  Dining
market,  for  approximately  $4.9  million.  The purchase  price for each of the
foregoing  acquisitions  includes  debt  assumed  by the  company as part of the
acquisition.  The Company is in the  process of  eliminating  certain  redundant
operations  through closings of offices and termination of excess personnel from
certain of the acquired companies.


Three Months Ended April 1, 1998 Compared to Three Months Ended March 26, 1997

     Net Sales.  The Company's net sales  increased 56% to $85.0 million for the
three months  ended April 1, 1998 from $54.3  million for the three months ended
March 26, 1997.  Net sales  increased in all market areas except  Recreation and
Leisure.

     Recreation  and Leisure  decreased  1.1% from $8.2 million to $8.1 million.
Same unit  performance  increased  3.5% over the  comparable  prior year period.
Increases  in new  business  were  primarily  related  to the  Arizona  Veterans
Memorial  Coliseum,  Oregon  Museum of Science and  Industry  and The Theatre at
Bayou  Place.  These  increases  were more than  offset by the  Onondaga  County
Convention Center/War Memorial Complex (OnCenter),  which decided to provide its
food service  operations  internally  and Montage  Mountain,  Lackawanna  County
Stadium and Fort Myers Stadium, clients whose contracts expired.

     Convention  centers  increased  17.9% to $20.3 million from $17.2  million.
This increase was primarily  attributable  to the  performance  at Orange County
Convention Center ("OCCC"), which accounted for $2.4 million or 77% of the total
increase.  The increase was driven by additional capacity and two new shows that
took place in 1998. As of January 1998,  OCCC has added over 150,000 square feet
including additional meeting rooms and concession stands to its operations.

     Education  increased  81.7% to $25.3 million from $13.9 million.  Same unit
performance  increased  11.7% over the  comparable  prior year  period.  New and
acquired  business  accounted  for  approximately  $11.0 million or 44% of total
revenue.  School  district  business  was up $7.6 million  primarily  due to the
acquisition of Statewide and Best.  Higher  Education was up $4.4 million due to
the  acquisitions  of Total and Best and to a lesser extent from new business at
Alfred  University and Oregon Health Sciences  University.  These increases were
partially offset by the expiration of certain contracts.

                                       9
<PAGE>

     Business dining  increased  32.8% to $16.3 million from $12.3 million.  New
and acquired  business  accounted for approximately 37% of total revenue or $6.1
million  primarily from the  acquisition  of Total and one  additional  month of
operations from the Serv-Rite businesses.  These increases were partially offset
by the disposition of the Republic vending business in December 1997.

     Healthcare  increased from $0.8 million to $8.4 million. The acquisition of
Best accounted for approximately $7.6 million or 91% of the total revenue.

     Corrections  increased from $0.8 million to $5.3 million.  New and acquired
business accounted for approximately $4.7 million or 87% of total revenue.  This
increase is  attributable  to the  acquisition  of Best. In addition,  same unit
performance increased 3.9% over the comparable prior year period.

     Gross Profit.  Gross profit increased to $7.0 million or 8.3% of net sales,
from $4.8  million  or 8.9% of net sales for the  comparable  1997  period.  The
slight decrease in gross profit as a percentage of net sales was attributable to
the  increased  activity  in the lower  margin  business  dining  and  education
markets, as well as increased amortization of contract rights and goodwill
originating from acquisitions.

     General and Administrative  Expenses.  General and administrative  expenses
increased  to $8.6  million for the three  months  ended April 1, 1998 from $7.6
million for the three months ended March 26,  1997.  The increase was  primarily
attributable to overhead of acquired  companies,  particularly  Best,  Total and
Statewide.  However,  as a  percentage  of  sales,  general  and  administrative
expenses  declined  from 14.1% to 10.1%.  The Company  continues to focus on the
elimination of duplicative regional operations and accounting overhead.

     Special Charge.  In connection with the  Restatement,  the Company incurred
costs of $4.9  million  (or 5.8% of net  sales) in the first  quarter of 1998 to
cover $4.4 million for the costs of legal,  accounting and management consulting
fees and severance and $.5 million for the cost of rescinding,  in January 1998,
the 10 year  lease that was signed in  October  1997 for the  relocation  of its
corporate headquarters.

     Operating  Loss.  Operating  loss  increased  to $6.6 million for the three
months  ended April 1, 1998,  from $2.8 million for the three months ended March
26, 1997, primarily as a result of the factors discussed above.

     Interest Expense,  Net.  Interest  expense,  net of interest income of $2.0
million,  increased  approximately $0.5 million for the three months ended April
1, 1998, due to increased debt levels resulting from the Convertible Notes.

 Liquidity and Capital Resources

     At April 1, 1998,  the  Company  had cash and cash  equivalent  balances of
$103.3 million and the Company's  current assets of $145.2 million  exceeded its
current liabilities of $49.0 million,  resulting in a working capital surplus of
$96.2 million. The cash balances are primarily attributable to the proceeds from
the issuance of the  Convertible  Notes.  There was a working capital surplus of
$103.7  million at December 31, 1997.  The decline in the surplus  resulted from
negative  EBITDA  of $3.7  million  offset by  seasonal  increases  in  accounts
receivable.  Excluding the special  charge,  there was a positive EBITDA of $1.2
million.

     Cash flows used in investing activities were approximately $2.0 million and
$14.6  million  for the three  months  ended  April 1, 1998 and March 26,  1997,
respectively,  the  principal  components of which are purchases of fixtures and
equipment and contract loans as well as the acquisition of Service  Dynamics and
Serv-Rite in 1997.

     In October 1997, the Company issued,  through a private placement  pursuant
to Rule 144A  under the  Securities  Act of 1933,  the  Convertible  Notes.  The
Convertible  Notes are unsecured  obligations of the Company and are convertible
into common stock at a conversion price of $44.50 per share. The net proceeds of
$169.1 million,  after deducting  underwriting  discounts and certain  expenses,
were used to repay  approximately $50.0 million in outstanding debt under a then
existing credit facility. The remaining net proceeds were invested in short term
investments.  In  connection  with the offering of the  Convertible  Notes,  the
Company had agreed to file a shelf registration statement, which would cause the
Convertible  Notes to be freely  tradeable.  The Company has been unable to file
the shelf Registration Statement and, therefore,  is obligated to pay liquidated
damages on the Convertible  Notes,  from January 25, 1998, in the amount of $.05
per week per thousand dollar principal amount, subject to increase every quarter
up to a maximum of approximately 1.3% per annum.

                                       10
<PAGE>

     On May 18,  1998,  the  Company's  outstanding  obligation  in respect of a
Standby  Letter of Credit  issued by  BankBoston,  N.A.  for the  benefit of the
Maryland Stadium Authority ("MSA") in the amount of $10 million, which Letter of
Credit was issued to secure the  Company's  obligation  to pay MSA in connection
with the Company's  Concessions  Management  Agreement with the Baltimore Ravens
Limited Partnership dated August 14, 1997, was paid in full.

     Management has developed a comprehensive  turnaround and business plan (the
"Plan"), and has extensively reviewed the business base underlying the contracts
for its more than 900 operating locations.  This process was undertaken with the
assistance of its outside management consultants and approximately 30 members of
the Company's  management  team.  Among other things,  the Plan  contemplates  a
reduction in overhead through the consolidation of duplicative  accounting sites
acquired  as part of the 1996  and 1997  acquisitions,  a  consolidation  of the
Company's  Education and Business Dining and School Nutrition Services divisions
under one leadership,  together with a reduction in duplicative  field overhead,
and a  reduction  of both food and labor  costs  through  continuing  efforts in
procurement and labor scheduling. There can be no assurance,  however, that such
cost  savings  can be  achieved.  In  connection  with  the  Plan,  the  Company
anticipates that it will incur severance and other incremental costs in 1998.

     Management  has met with  certain  holders  (the  "Note  Holders"),  of the
Company's  Convertible Notes, who have formed a committee comprised of the three
largest present Note Holders, holding in excess of $100 million of the aggregate
$175 million of  Convertible  Notes issued in October 1997.  The Company's  cash
position at April 1, 1998 was $103.3 million,  which management believes will be
sufficient  to satisfy the  Company's  cash  requirements  for at least the next
twelve months.  Accordingly,  management  believes it is unlikely in 1998,  that
cash  flow  demands  will be made  upon the  Company  which it will be unable to
satisfy  from  its  present  cash  position  and  operations.  However,  if  the
plaintiffs  prevail in the Note Holders and stockholders suits described in Part
II Item 1 - Legal Proceedings,  the outcome could have a material adverse effect
on the  Company's  financial  position,  results of  operations  and cash flows.
Capital to meet these  potential  cash flow  demands may not be available to the
Company when required.

                                       11
<PAGE>


Item 3.  Quantitative and Qualitative Disclosures About Market Risk

     Not applicable.

                                       12
<PAGE>


Part II.  Other Information
Item 1.  Legal Proceedings


         In January 1996,  the Company was served with a complaint  naming it as
one of five  defendants in a lawsuit  brought by multiple  plaintiffs in the New
York State  Supreme  Court  alleging  damages  arising out of the  Woodstock  II
Festival  held in August  1994 in  Saugerties,  New York.  The  promoter  of the
festival is also a defendant.  According to the complaint,  the plaintiffs  were
hired by the Company (which had a concession  agreement with the promoter of the
festival) as  subcontractors  of food,  beverage  and/or  merchandise.  In their
complaint, which seeks approximately $5.9 million, the plaintiffs allege damages
arising  primarily  from the failure to provide  adequate  security  and prevent
festival  attendees  from bringing  food and  beverages in to the festival.  The
Company and the promoter have made  cross-demands  for  indemnification  against
each other under applicable provisions of their concession  agreement.  On April
4, 1996,  the other  defendants  named in the suit  answered the  complaint  and
asserted cross-claims for contribution and indemnification  against the Company.
Thereafter,  the Company  answered the complaint and asserted a cross-claim  for
indemnification  against the promoter and a cross-claim for contribution against
all of its co-defendants.

         The  Company  has also sued a former  client in the  Jefferson  Circuit
Court of the  Commonwealth  of Kentucky  for certain  amounts owed by the former
client  under the food  service  contract  between the  parties,  and the former
client has filed a counterclaim  against the Company seeking unspecified damages
for the Company's alleged tortious  interference with a prospective  contractual
relationship with another food service provider.

         The  Company  does not  believe  that any  liabilities  relating to the
foregoing legal proceedings are likely to be,  individually or in the aggregate,
material to its consolidated  financial position,  results of operations or cash
flows.

         Between December 15, 1997 and March 25, 1998, 13 purported class action
lawsuits  were filed in the United  States  District  Court for the  District of
Connecticut  against the Company and certain of its officers  and/or  directors.
The  complaints  assert various  claims  against the Company,  including  claims
alleging  violations of Sections 10(b), and 20(a) of the Securities Exchange Act
of 1934 and/or violations of Sections 11, 12(2), and 15 of the Securities Act of
1933 and various rules  promulgated  thereunder,  as well as fraud and negligent
misrepresentation.  On February 13, 1998,  the plaintiffs in the actions filed a
Motion for Consolidation and for Appointment as Lead Plaintiffs and for Approval
of A Selection of Lead Counsel (the "Motion"). On March 25, 1998, the Motion was
granted.  On or about January 30, 1998,  the Company was named as a defendant in
an action  arising out of the  issuance and sale in October 1997 of $175 million
in the  aggregate  principal  amount of the  Company's  Convertible  Notes.  The
plaintiffs  allegedly purchased the Convertible Notes in the aggregate principal
amount of $7.5 million.  The Amended Complaint filed on or about April 22, 1998,
alleges,  among  other  things,  that the  Offering  Memorandum  prepared by the
Company in connection with the offering contained  materially false information.
The complaint  asserts  various  claims  against the Company,  including  claims
alleging  violations  of  Sections  10(b),  18(a)  and  20(a) of the  Securities
Exchange Act of 1934 and various rules promulgated thereunder,  as well as fraud
and  negligent  misrepresentation.  The  relief  sought by  plaintiffs  includes
compensatory  damages of $1.5 million plus  interest,  punitive  damages of $0.5
million, costs and disbursements, and attorneys' fees. If the plaintiffs prevail
in such  suits,  the  results of such an outcome  could have a material  adverse
effect on the Company's  financial  condition,  results of  operations  and cash
flows. Capital to meet these potential  obligations from sources such as selling
assets, curtailing expansion or proceeds from debt or equity sources, may not be
available to the Company when required.  (See Item 2 -  Management's  Discussion
and Analysis of Financial  Condition  and Results of  Operations - Liquidity and
Capital Resources)

         On February 19, 1998, the Securities and Exchange  Commission  issued a
formal order of  investigation  into the events  relating to the December 12 and
15, 1997  announcements  as described in the Company's  Form 10-K for the fiscal
year ended December 31, 1997.


                                       13
<PAGE>


         The Company is involved in certain other legal  proceedings  incidental
to the normal  conduct of its  business.  The Company  does not believe that any
liabilities  relating to such other legal proceedings to which it is a party are
likely to be,  individually  or in the aggregate,  material to its  consolidated
financial position, results of operations or cash flows.

                                       14
<PAGE>


Item 6.  Exhibits and Reports on Form 8-K

A)  Exhibits

 *3.1   Restated Certificate of Incorporation

 *3.2   By-Laws

 *4.1   Specimen of Registrant's Common Stock Certificate

  4.4   Change in Indenture Trustee dated as of January 1, 1998 by and among the
        Company and The Bank of New York and Marine Midland Bank

10.12(d)Third Amendment to the Fourth Amended and Restated Loan Agreement, dated
        March 12, 1998.

10.14   Management  Consulting  Agreement  dated as of December 16, 1997 between
        the Company and Buccino & Associates, Inc.

10.15   Employment  Agreement  dated as of March 1, 1998 between the Company and
        Gerald P. Buccino.

10.16   Separation and Consulting  Agreement  dated as of March 18, 1998 between
        the Company and Randy B. Spector.

  27    Financial Data Schedule


*Filed as exhibits to the Company's Registration Statement on Form S-1, declared
effective by the Securities and Exchange Commission on June 19, 1996, and hereby
incorporated by reference.

B)  Reports on Form 8-K

     1.   A Current  Report on Form 8-K was filed on February 6, 1998  restating
          the Company's financial statements for fiscal years 1994 through 1996.

     2.   A  Current  Report on Form 8-K was filed on  February  12,  1998 to
          report that the Company had dismissed  Deloitte & Touche LLP as the
          Company's  independent  auditors  and that the  Company had engaged
          Price  Waterhouse  LLP as its  independent  auditors for the fiscal
          year ended December 31, 1997.

     3.   A Current  Report on Form  8-K/A was  filed on  February  17,  1998
          amending the  Company's  Form 8-K  originally  filed on February 6,
          1998, to include restated financial  statements for the nine months
          ended September 24, 1997.


- --------------------------------------------------------------------------------

Omitted  from  this Part II are items  which  are  inapplicable  or to which the
answer is negative for the period presented.

                                       15
<PAGE>


                                    SIGNATURE


     Pursuant to the  requirements  of the Securities  Exchange Act of 1934, the
registrant  has duly  caused  this  report  to be  signed  on its  behalf by the
undersigned, thereunto duly authorized.


Fine Host Corporation


By:/s/ Catherine B. James
Catherine B. James
Executive Vice President and Chief Financial Officer
(Duly Authorized Officer and Principal Financial Officer)


Date:  May 22, 1998

                                       16
<PAGE>


                                  EXHIBIT INDEX



    Exhibit No.              Description

       4.4                    Change in Indenture Trustee dated as of January 1,
                              1998 by and among the  Company and The Bank of New
                              York and Marine Midland Bank

      10.12(d)                Third Amendment to the Fourth Amended and Restated
                              Loan Agreement, dated March 12, 1998.

      10.14                   Management   Consulting   Agreement  dated  as  of
                              December  16, 1997 between the Company and Buccino
                              & Associates, Inc.

      10.15                   Employment  Agreement  dated as of  March 1,  1998
                              between the Company and Gerald P. Buccino

      10.16                   Separation  and Consulting  Agreement  dated as of
                              March 18,  1998  between  the Company and Randy B.
                              Spector.

      27                      Financial Data Schedule

                                       17
<PAGE>



                                  Exhibit 4.4

         AGREEMENT  OF  RESIGNATION,  APPOINTMENT  AND  ACCEPTANCE,  dated as of
January 1, 1998 by and among Fine Host Corporation, a corporation duly organized
and existing  under the laws of the State of Delaware  and having its  principal
office at 3 Greenwich Office Park, Greenwich, CT 06831 (the "Company"), The Bank
of New York, a banking corporation duly organized and existing under the laws of
the State of New York and having its  principal  corporate  trust  office at 101
Barclay Street, New York, NY 10286 (the "Resigning  Trustee") and Marine Midland
Bank, a banking  corporation  duly  organized and existing under the laws of the
State of New  York and  having  its  principal  corporate  trust  office  at 140
Broadway, New York, NY 10005-1180 (the "Successor Trustee").

                                    RECITALS:

         WHEREAS,  there  was  originally  authorized  and  issued  $175,000,000
aggregate  principal amount of the Company's 5% Convertible  Subordinated  Notes
due 2004 under an  Indenture  dated as of October  27,  1997 by and  between the
Company and the  Resigning  Trustee (said Notes are  hereinafter  referred to as
"Securities" and said Indenture is hereinafter referred to as the "Indenture");
         WHEREAS,  Section 7.8 of the Indenture provides that the Trustee may at
any time resign by giving  written  notice of such  resignation  to the Company,
effective  upon the  acceptance by a successor  Trustee of its  appointment as a
successor Trustee;
         WHEREAS,  Section 7.8 of the  Indenture  provides  that, if the Trustee
shall resign, the Company shall promptly appoint a successor Trustee;
         WHEREAS,  Section  7.8 of the  Indenture  provides  that any  successor
Trustee  appointed in accord ance with the Indenture shall execute,  acknowledge
and  deliver  to the  Company  and  to its  predecessor  Trustee  an  instrument
accepting such appointment under the Indenture, and thereupon the resignation of
the  predecessor  Trustee  shall become  effective and such  successor  Trustee,
without  any further  act,  deed or  conveyance,  shall  become  vested with all
rights, powers, duties and obligations of the predecessor Trustee;
         WHEREAS, the Resigning Trustee was appointed Registrar and Paying Agent
by the  Company;
         WHEREAS,  the Company  desires to appoint Successor Trustee as Trustee,
Registrar and Paying Agent to succeed Resigning Trustee under the Indenture; and
         WHEREAS,  Successor  Trustee is willing to accept such  appointment  as
successor Trustee, Registrar and Paying Agent under the Indenture;
         NOW, THEREFORE,  the Company,  Resigning Trustee and Successor Trustee,
for  and in  consideration  of the  premises  and of  other  good  and  valuable
consideration,  the receipt and  sufficiency  of which are hereby  acknowledged,
hereby consent and agree as follows:

                                   ARTICLE ONE
                              THE RESIGNING TRUSTEE
         SECTION I. Pursuant to Section 7.8 of the Indenture,  Resigning Trustee
hereby  notifies  the Company  that  Resigning  Trustee is hereby  resigning  as
Trustee, Registrar and Paying Agent under the Indenture.
         SECTION II.  Resigning  Trustee  hereby  represents  and  warrants  to 
Successor Trustee that:
         (a)      No covenant or condition  contained in the Indenture  has been
                  waived by Resigning Trustee or, to
                  the  best of the  knowledge  of the  Responsible  Officers  of
                  Resigning  Trustee's  Corporate Trust Group, by the Holders of
                  the percentage in aggregate principal amount of the Securities
                  required by the Indenture to effect any such waiver.
         (b)      There is no action, suit or proceeding pending or, to the best
                  of the  knowledge  of the  Responsible  Officers  assigned  to
                  Resigning Trustee's Corporate Trust Group,  threatened against
                  Resigning   Trustee  before  any  court  or  any  governmental
                  authority  arising out of any action or omission by  Resigning
                  Trustee as Trustee under the Indenture.
         (c)      As of the effective date of this Agreement, Resigning  Trustee
                  will hold no property under the Indenture.
         (d)      Pursuant to Section 2.2 of the  Indenture,  Resigning  Trustee
                  duly  authenticated  and  delivered,   on  October  27,  1997,
                  $175,000,000 aggregate principal amount of Securities,  all of
                  which are outstanding as of the effective date hereof.
         (e)      Each  person  who so  authenticated  the  Securities  was duly
                  elected,  qualified  and  acting as an  officer  of  Resigning
                  Trustee and empowered to  authenticate  the  Securities at the
                  respective times of such  authentication  and the signature of
                  such person or persons  appearing on such  Securities  is each
                  such person's genuine signature.
         (f)      This  Agreement  has  been  duly   authorized,   executed  and
                  delivered on behalf of Resigning  Trustee and  constitutes its
                  legal, valid and binding obligation.
         (g)      To the best of the  knowledge of the  responsible  Officers of
                  the Resigning  Trustee's  Corporate  Trust Group, no event has
                  occurred and is continuing  which is, or after notice or lapse
                  of time would become, an Event of Default under Section 6.1 of
                  the Indenture.
         SECTION III. Resigning Trustee hereby assigns, transfers,  delivers and
confirms to Successor Trustee all right, title and interest of Resigning Trustee
in and to the trust under the Indenture and all the rights, powers and trusts of
the Trustee  under the  Indenture.  Resigning  Trustee shall execute and deliver
such further instruments and shall do such other things as Successor Trustee may
reasonably  require  so as to more  fully  and  certainly  vest and  confirm  in
Successor   Trustee  all  the  rights,   trusts  and  powers  hereby   assigned,
transferred,  delivered  and confirmed to Successor  Trustee as Trustee,  Paying
Agent and Registrar.
         SECTION IV. Resigning Trustee shall deliver to Successor Trustee, as of
or immediately  after the effective date hereof,  all of the documents listed on
Exhibit A hereto.


                                   ARTICLE TWO
                                   THE COMPANY

         SECTION V. The Company  hereby  accepts the  resignation  of  Resigning
Trustee as Trustee, Registrar and Paying Agent under the Indenture.
         SECTION VI.  [Reserved]
         SECTION VII. The Company hereby appoints  Successor Trustee as Trustee,
Registrar  and Paying Agent under the  Indenture to succeed to, and hereby vests
Successor  Trustee  with,  all the rights,  powers,  duties and  obligations  of
Resigning Trustee under the Indenture with like effect as if originally named as
Trustee in the Indenture.
         SECTION VIII. Promptly after the effective date of this Agreement,  the
Successor  Trustee shall cause a notice,  substantially in the form of Exhibit B
annexed  hereto,  to be sent to each Holder of the Securities in accordance with
the provisions of Section 7.8 of the Indenture.
         SECTION IX. The Company  hereby  represents  and  warrants to Resigning
Trustee and Successor Trustee that:

         (a)      The Company is a corporation duly and  validly  organized  and
                  existing pursuant to the laws of the State of Delaware.
         (b)      This  Agreement  has  been  duly   authorized,   executed  and
                  delivered  on behalf of  Company  and  constitutes  its legal,
                  valid and binding obligation.
         (c)      All conditions precedent relating to the appointment of Marine
                  Midland Bank as successor  Trustee  under the  Indenture  have
                  been complied with by the Company.


<PAGE>


                                  ARTICLE THREE
                              THE SUCCESSOR TRUSTEE

         SECTION  X.  Successor   Trustee  hereby  represents  and  warrants  to
Resigning Trustee and to the Company that:
         (a)      Successor Trustee is not disqualified under the provisions of 
                  Section 7.10 and is eligible under the provisions of Section 
                  7.10 of the Indenture to act as Trustee under the Indenture.
         (b)      This Agreement has been duly authorized,executed and delivered
                  on behalf of Successor Trustee and constitutes its legal,valid
                  and binding obligation.
         SECTION  XI.  Successor  Trustee  hereby  accepts  its  appointment  as
successor  Trustee,  Registrar  and Paying Agent under the Indenture and accepts
the rights, powers, duties and obligations of Resigning Trustee as Trustee under
the Indenture, upon the terms and conditions set forth therein, with like effect
as if originally named as Trustee under the Indenture.
         SECTION XII. References in the Indenture to "Corporate Trust Office" or
other similar  terms shall be deemed to refer to the  Corporate  Trust Office of
Successor  Trustee at 140 Broadway,  New York, NY 10005-1180 or any other office
of Successor  Trustee at which,  at any  particular  time,  its corporate  trust
business shall be administered.


<PAGE>


                                  ARTICLE FOUR
                                  MISCELLANEOUS
         SECTION XIII. Except as otherwise  expressly  provided herein or unless
the context otherwise  requires,  all terms used herein which are defined in the
Indenture shall have the meaning assigned to them in the Indenture.
         SECTION  XIV.  This  Agreement  and the  resignation,  appointment  and
acceptance  effected  hereby shall be effective as of the opening of business on
January , 1998.
         SECTION XV. Resigning Trustee hereby acknowledges  payment or provision
for payment in full by the Company of compensation for all services  rendered by
Resigning  Trustee under Section 7.7 of the Indenture and  reimbursement in full
by the Company of the expenses,  disbursements  and advances incurred or made by
Resigning Trustee in accordance with the provisions of the Indenture.  Resigning
Trustee acknowledges that it relinquishes any lien it may have upon all property
or funds held or  collected  by it to secure any  amounts due it pursuant to the
provisions  of  Section  7.7 of the  Indenture.  The  Company  acknowledges  its
obligation  set forth in Section 7.7 of the  Indenture  to  indemnify  Resigning
Trustee for, and to hold Resigning Trustee harmless against, any loss, liability
and  expense  incurred  without  negligence  or bad  faith  on the  part  of the
Resigning  Trustee and arising out of or in  connection  with the  acceptance or
administration  of the trust evidenced by the Indenture (which  obligation shall
survive the execution hereof).
         SECTION  XVI.  This  Agreement  shall be governed by and  construed  in
accordance with the laws of the State of New York.
         SECTION  XVII.  This  Agreement  may  be  executed  in  any  number  of
counterparts  each of which shall be an original,  but such  counterparts  shall
together constitute but one and the same instrument.

         SECTION XVIII.  The Company,  Resigning  Trustee and Successor  Trustee
hereby acknowledge receipt of an executed  counterpart of this Agreement and the
effectiveness thereof.


<PAGE>


         IN WITNESS  WHEREOF,  the parties  hereby have caused this Agreement of
Resignation,  Appointment  and Acceptance to be duly executed and as of the date
first written above.


                                                      Fine Host Corporation

                                        By:________________________
                                        Name:
                                        Title:



                                        The Bank of New York
                                        Resigning Trustee

                                        By:___________________________
                                        Name:
                                        Title:


                                        Marine Midland Bank
                                        Successor Trustee

                                        By:________________________
                                        Name:
                                        Title:






<PAGE>



                                    EXHIBIT A




                 Documents to be delivered to Successor Trustee

1.       Executed copy of Indenture dated as of October 27, 1997


2.       File of Closing Documents

3.       Copies of the most recent of each of the  SEC reports delivered by the 
Company pursuant to Section  4.7 of the Indenture, if any.

4.       A copy of the most recent Compliance  Certificate delivered pursuant to
Section 4.6 of   the Indenture, if any.

5.       Copies of any official notices sent  by the  Trustee to all the Holders
of the  Notes  pursuant to the  terms of the  Indenture during the  past twelve 
months and a copy of the most recent Trustee's Annual Report to Holders, if any.



<PAGE>


                                    EXHIBIT B

                                [MMB LETTERHEAD]

                                     NOTICE

To the Holders of
Fine Host Corporation
5% Convertible Subordinated Notes due 2004


NOTICE IS HEREBY  GIVEN,  pursuant to Section 7.8 of the  Indenture  dated as of
October 27, 1997 by and between Fine Host  Corporation  (the  "Company") and The
Bank of New York, as Trustee,  that The Bank of New York has resigned as Trustee
under the Indenture.

Pursuant to Section 7.8 of the  Indenture,  Marine  Midland  Bank, a corporation
duly  organized  and  existing  under  the laws of the  State of New  York,  has
accepted  appointment  as  Trustee  under  the  Indenture.  The  address  of the
Corporate  Trust Office of Marine  Midland Bank is 140  Broadway,  New York,  NY
10005-1180.

The Bank of New York  resignation as Trustee and Marine Midland Bank appointment
as successor  Trustee were  effective as of the opening of business on January ,
1998.



Dated:  New York, New York

          January   ___, 1998


                                                    Very truly yours,


                                                    Marine Midland Bank


                                                    By:______________________
                                                       Name:
                                                       Title:






                                Exhibit 10.12(d)

                                                                  EXECUTION COPY

                               THIRD AMENDMENT TO
                   FOURTH AMENDED AND RESTATED LOAN AGREEMENT

         This THIRD  AMENDMENT  TO FOURTH  AMENDED AND RESTATED  LOAN  AGREEMENT
(this "Third  Amendment") is executed and effective as of March 12, 1998, by and
among (a) FINE HOST CORPORATION, a Delaware corporation, for itself and as agent
for all of the Borrowers (as defined  below)  (hereinafter  referred to as "Fine
Host" when  acting for itself and as the  "Borrower  Agent" when acting as agent
for all of the Borrowers  (including Fine Host)), (b) all of the Subsidiaries of
Fine  Host  (said  Subsidiaries,  together  with Fine Host and any and all other
Subsidiaries  which may  hereafter  become  parties  to the Loan  Agreement  (as
defined  below)  are  hereinafter  sometimes  referred  to  collectively  as the
"Borrowers"  and each  singly  as a  "Borrower"),  (c)  VARIOUS  BANKS AND OTHER
FINANCIAL  INSTITUTIONS  which are  parties to the Loan  Agreement  (hereinafter
referred  to  collectively  as the  "Banks"  and each  singly as a "Bank"),  (d)
BANKBOSTON,   N.A.,   a  national   banking   association   ("BankBoston"),   as
administrative  agent  for the  Banks  (in such  capacity,  the  "Administrative
Agent"),  and  (e)  USTRUST,  a  Massachusetts  trust  company  ("USTrust"),  as
documentation agent for the Banks (in such capacity,  the "Documentation Agent")
(the Administrative Agent and the Documentation Agent are hereinafter  sometimes
referred to collectively as the "Agents").

         All  capitalized  terms not defined  herein but defined in that certain
Fourth  Amended and Restated Loan  Agreement,  dated as of July 30, 1997, by and
among Fine Host, all of the Subsidiaries,  the Banks, and the Agents, as amended
or otherwise affected by (a) a certain First Amendment to Loan Agreement,  dated
as of August 14, 1997, by and among Fine Host, certain of the Subsidiaries,  the
Banks and the Agents, (b) a certain Second Amendment to Loan Agreement, executed
and  effective  on October  21,  1997,  by and among  Fine Host,  certain of the
Subsidiaries,  the Banks and the Agents and (c) a certain Joinder and Assumption
Agreement,  dated as of November  11, 1997,  by and among Fine Host,  all of the
Subsidiaries and the Administrative Agent (said Fourth Amended and Restated Loan
Agreement,  as so amended and/or  affected,  is  hereinafter  referred to as the
"Loan  Agreement")  shall  have the  meanings  given  to such  terms in the Loan
Agreement.

                             PRELIMINARY STATEMENTS

         WHEREAS,  on  December  12,  1997,  Fine  Host  issued a press  release
announcing,  inter alia,  that (i) the Audit Committee of its Board of Directors
had  instructed  Fine  Host's  auditors  to  conduct  an  inquiry  into  certain
accounting practices, including the capitalization of certain expenses, (ii) the
auditors had advised the Audit Committee on December 12, 1997,  based upon their
preliminary  inquiry,  that  certain  expenses  incurred  during  1997  had been
incorrectly  capitalized  rather than  expensed in the period in which they were
incurred  and (iii) Fine Host  believed  the amounts  would be material and that
earnings for each of the first three quarters of 1997 would need to be restated;
and

         WHEREAS,  on  December  15,  1997,  Fine  Host  issued a press  release
announcing,   inter  alia,  that  (i)  preliminary  indications  were  that  the
accounting problems were not limited to the incorrect capitalization of expenses
and that  periods  prior to 1997  would  also need to be  restated  and (ii) the
outside  directors  of  Fine  Host's  Board  of  Directors  had  terminated  the
employment  of Richard E. Kerley,  Chairman of the Board of Directors  and Chief
Executive  Officer,  and Nelson A. Barber,  Senior Vice President and Treasurer;
and

         WHEREAS,  on December 15,  1997,  counsel to the  Administrative  Agent
notified  Fine Host,  that,  inter  alia,  pursuant  to Section  8.2 of the Loan
Agreement the Banks were no longer  obligated to make,  and would no longer make
Loans under the Loan Agreement; and

         WHEREAS,  on  February  6,  1998,  Fine  Host  issued  a press  release
announcing,  inter alia,  that (i) it will restate its financial  statements for
fiscal years 1994 through  1996,  and for the nine months  ended  September  24,
1997, (ii) as a result of the restatement,  Fine Host will report pre-tax losses
of approximately  $1,600,000 for 1994; $4,300,000 for 1995; $6,300,000 for 1996;
and  $11,400,000  for the nine  months  ended  September  24, 1997 and (iii) the
restatement  will include a cumulative  negative  adjustment of  $2,800,000  for
years prior to 1994; and

         WHEREAS,  in light of the foregoing,  the parties have agreed,  subject
only  to  subsection  1.2 of  this  Third  Amendment  to  terminate  the  Banks'
obligations  to make Loans and/or  provide  Extensions  of Credit under the Loan
Documents, including the Loan Agreement.

         NOW,  THEREFORE,  in consideration of the premises and mutual covenants
contained herein, and for other good and valuable consideration, the receipt and
sufficiency  of which are  hereby  acknowledged,  the  parties  hereto  agree as
follows:

          1. Termination of Commitments.

               1.1  Subject  only to  subsection  1.2 of this  Third  Amendment,
          effective as of the date hereof: --------------

                    (a) All  Commitments,  including the Swing Line  Commitment,
               are hereby irrevocably and unconditionally  terminated,  canceled
               and eliminated in all respects; and

                    (b) The Banks, including the Swing Line Bank and the Issuing
               Bank,  shall no  longer  have  any  obligation  to make,  and the
               Borrowers, including the Borrower Agent, shall no longer have any
               right to request,  any Loan or Extension of Credit of any kind or
               nature whatsoever under the Loan Documents,  including,  the Loan
               Agreement.

               1.2 Notwithstanding subsection 1.1 of this Third Amendment to the
          contrary,  nothing  in this Third  Amendment  or  otherwise,  shall be
          deemed  or  construed,  directly  or  indirectly,  by  implication  or
          otherwise to terminate,  cancel, eliminate,  limit or otherwise affect
          in any way (i) the Issuing Bank's payment obligations under the Letter
          of Credit  described on Schedule 1 hereto (such Letter of Credit being
          referred to herein as the "Outstanding  L/C"), (ii) the Issuing Bank's
          and  the  Banks'  respective  obligations,  if  any,  under  the  Loan
          Agreement  with respect to (but only with respect to) the  Outstanding
          L/C; (iii) the  Borrowers'  Reimbursement  Obligations,  together with
          interest  thereon to the extent  provided  for in the Loan  Agreement,
          with respect to the Outstanding  L/C, (iv) the Borrowers'  obligations
          to pay or reimburse any fees,  commissions,  expenses or other charges
          provided  for  in the  Loan  Documents  (after  giving  effect  to the
          termination  of the  Commitments  pursuant to subsection  1.1 hereof),
          including,  without  limitation,  the fees,  commissions,  expenses or
          other charges provided for in subsection  2.1.13 of the Loan Agreement
          (but not  including  the fees  provided for in  subsections  2.1.4 and
          2.2.4 of the Loan Agreement,  which fees shall not be payable from and
          after December 15, 1997), (v) the Banks'  obligations under subsection
          2.1.15A(a)  of the Loan  Agreement to make their  respective  Guidance
          Loan Percentages  available to the Administrative  Agent to the extent
          provided  for in such  subsections  with  respect  to (but  only  with
          respect to) the Outstanding L/C;  provided,  however,  notwithstanding
          anything in the Loan Agreement to the contrary, any Guidance Loan made
          or otherwise constituted pursuant to subsection 2.1.15A(a) of the Loan
          Agreement with respect to the Outstanding L/C shall be immediately due
          and payable on the Borrowing Date applicable to any such Loan, without
          presentment,  demand, protest, or notice of any kind, all of which are
          hereby  waived by the  Borrowers  and the Borrower  Agent and (vi) the
          validity,  perfection  or  priority of any Lien in favor of the Agents
          and/or the Banks with respect to the Collateral.

          2. Amendments To Loan Agreement.

               2.1 Amendments to Subsection 1.1.

                    (a) The  definition  of  "Guidance  Loan  Maturity  Date" in
               subsection  1.1 of the  Loan  Agreement  is  hereby  amended  and
               restated in its entirety as follows:

                    "Guidance Loan Maturity Date" means August 1, 1999.

                    (b)  The   definition  of   "Reimbursement   Obligation"  in
               subsection  1.1 of the  Loan  Agreement  is  hereby  amended  and
               restated in its entirety as follows:

                    "Reimbursement  Obligation"  means  the  obligation  of  the
               Borrowers to reimburse the Issuing Bank  pursuant to  subsections
               2.1.15 and/or 2.1.15A for amounts drawn under Letters of Credit.

               2.2  Amendments to Section  10.12.  The addresses for notices set
          forth in Section 10.12 of the Loan  Agreement  are hereby  amended and
          restated in their entirety as follows:

                           (i)  If to the Administrative Agent, at:

                           BankBoston, N.A.
                               100 Federal Street
                               Boston, MA  02110
                               Attention: David F. Eusden, Director
                               Mail Code: 01-06-01
                               Telephone No.: 617-434-5176
                               Telecopier No. 617-434-4775

                           with copies to:

                           Peabody & Arnold
                               50 Rowes Wharf
                               Boston, MA  02110
                               Attention: Anil Khosla, Esq.
                               Telecopier No. 617-951-2125
                                    and
                           Wachtell, Lipton, Rosen & Katz
                               51 West 52nd Street
                               New York, New York  10019
                               Attention: Chaim J. Fortgang, Esq.

                           (ii)      If to the Documentation Agent, at:

                           USTrust
                               40 Court Street
                               Boston, MA  02108
                               Attention: Michael O'Neill
                               Telephone No.: 617-726-7198
                               Telecopier No. 617-695-5250

                           with copies to:

                           Peabody & Arnold
                               50 Rowes Wharf
                               Boston, MA  02110
                               Attention: Anil Khosla, Esq.
                               Telecopier No. 617-951-2125
                                    and
                           Wachtell, Lipton, Rosen & Katz
                               51 West 52nd Street
                               New York, New York  10019
                               Attention: Chaim J. Fortgang, Esq.

                           (iii)     If to any Borrower, at:

                           Fine Host Corporation
                               3 Greenwich Office Park
                               Greenwich, CT  06831
                               Attention:  Catherine B. James
                               Telecopier No. 203-629-5089

                           with a copy to:

                           Willkie Farr & Gallagher
                               One Citicorp Center
                               153 East 53rd Street
                               New York, NY  10022
                               Attention: Cornelius T. Finnegan, III, Esq.
                               Telecopier No.: 212-821-8111

               2.3 Amendments to Annex B. The addresses for notices set forth on
          Annex B of the Loan Agreement are amended as follows:

                           For BANKBOSTON, N.A.:

                                   BankBoston, N.A.
                                   100 Federal Street
                                   Boston, MA  02110
                                   Attn: David F. Eusden, Director
                                   Mail Code: 01-06-01
                                   Telephone: 617-434-5176
                                   Telecopier: 617-434-4775

                           For USTRUST:

                           USTrust
                               40 Court Street
                               Boston, MA  02108
                               Attention: Michael O'Neill
                               Telephone No.: 617-726-7198
                               Telecopier No. 617-695-5250



<PAGE>


                           For THE SUMITOMO BANK, LIMITED:

                           The Sumitomo Bank, Limited
                               450 Lexington Avenue, Suite 1700
                               New York, NY  10017
                               Attn: Ronald W. Gale, Vice President
                               Telephone: 212-808-2337
                               Telecopier: 212-818-8065

                           For STATE STREET BANK AND TRUST COMPANY:

                           State Street Bank and Trust Company
                               191 Post Road West
                               Westport, CT  06880
                               Attn: Arlene M. Doherty, Vice President
                               Telephone: 203- 221-2778
                               Telecopier: 203-222-0527

                           For MELLON BANK, N.A.:

                           Mellon Bank, N.A.
                               1735 Market Street
                               AIM# 1930705
                               Philadelphia, PA  19103
                               Attn: Susan Saxer, SVP
                               Telephone: 215-553-4364
                               Telecopier: 215-553-4560

                           For THE BANK OF NEW YORK:

                           The Bank of New York
                               One Wall Street, 16th Floor
                               New York, NY  10286
                               Attn: Richard P. Hebner, VP
                               Telephone: 212-635-7214
                               Telecopier: 212-635-7290

                               with a copy to:

                               The Bank of New York
                               One Wall Street, 16th Floor
                               New York, NY  10286
                               Attn: Albert R. Taylor
                               Telephone: 212-635-7284
                               Telecopier: 212-635-7290

                           For KEYBANK, N.A.:

                           KeyBank, N.A.
                               One Canal Plaza
                               ME-01-CP-06-05
                               Portland, ME  04101
                               Attn: Alex Strazzela
                               Telephone: 207-874-7266
                               Telecopier: 207-874-7002

                           For FIRST UNION NATIONAL BANK:

                           First Union National Bank
                               Special Assets Division
                               5 Research Drive
                               Shelton, CT  06484
                               Attn: Thomas J. Donnelly, SVP
                               Telephone: 203-944-4132
                               Telecopier: 203-944-4678

                           For BANK OF SCOTLAND:

                           Bank of Scotland
                               One Post Office Square, Suite 3750
                               Boston, MA  02109
                               Attn: William Boland, Director
                               Telephone: 617-426-1059
                               Telecopier: 617-426-1353

                           with a copy to:

                           Bank of Scotland
                               565 Fifth Avenue
                               New York, New York  10017
                               Attn: Annie Chin Tat, Vice President
                               Telephone: 212-450-0871
                               Telecopier: 212-557-9460

                           For THE BANK OF NOVA SCOTIA:

                           The Bank of Nova Scotia
                               One Liberty Plaza, 26th Floor
                               New York, New York 10006
                               Attn: Kevin McCarthy
                               Telephone: 212-225-5074
                               Telecopier: 212-225-5090

                           For NATIONAL WESTMINSTER BANK plc:

                           National Westminster Bank plc
                               175 Water Street, 26th Floor
                               New York, New York 10028
                               Attn: Andrew S. Weinberg
                               Telephone: 212-602-4438
                               Telecopier: 212-602-4506

                               with a copy to:

                               Gleacher NatWest
                               660 Madison Avenue,  17th Floor
                               New York, New York  10012
                               Attn: Field Smith, VP
                               Telephone: 212-418-4525
                               Telecopier: 212-418-4598

                           For BANK LEUMI USA:

                           Bank Leumi USA
                               562 Fifth Avenue
                               New York, New York  10036
                               Attn: Paul Tine
                               Telephone: 212-626-1386
                               Telecopier: 212-626-1311

          3. Ratification of Loan Documents. Subject to the amendments expressly
     set forth in this Third  Amendment,  each of the Borrowers  hereby ratifies
     and  reaffirms  all of the terms and  provisions  of the Loan  Documents to
     which it is a party or by which it or its  property  is bound,  and  hereby
     expressly  acknowledges  and confirms that the terms and provisions of each
     thereof, as amended hereby, shall and do remain in full force and effect.

          4. Miscellaneous.

               4.1 No Other  Amendments;  No Waiver.  Except for the  amendments
          expressly set forth in this Third Amendment,  nothing contained herein
          shall be  construed  to modify,  amend or  otherwise  alter any of the
          terms or provisions of any of the Loan  Documents;  nothing  contained
          herein  shall  constitute a waiver of or bar to any rights or remedies
          available to any of the Agents or the Banks,  or a waiver of any Event
          of Default on any occasion,  other than as expressly set forth herein;
          and nothing  contained  herein shall constitute an agreement by any of
          the Agents or the Banks or obligate  any of the Agents or the Banks to
          take or refrain from taking any action.

               4.2 Execution; Counterparts. This Third Amendment may be executed
          in any number of counterparts,  each of which shall be deemed to be an
          original as against any party whose signature appears hereon,  and all
          of which shall together  constitute one and the same instrument.  This
          Third  Amendment  shall become  binding when one or more  counterparts
          hereof,  individually or taken together,  shall bear the signatures of
          the Borrowers and the Required Banks.

               4.3 Successors and Assigns. This Third Amendment shall be binding
          upon  and  inure to the  benefit  of the  parties  hereto,  and  their
          respective representatives, successors and assigns.

               4.4 Joint  and  Several  Liability.  All of the  obligations  and
          liabilities of the Borrowers  under this Third Amendment and under all
          of the other Loan Documents are joint and several.

               4.5  Governing  Law.  This  Third  Amendment  and  all  questions
          relating to its validity, interpretation,  performance and enforcement
          shall be governed by and construed in accordance  with the laws of the
          Commonwealth of  Massachusetts,  notwithstanding  any  conflict-of-law
          provisions to the contrary.





<PAGE>

         IN WITNESS  WHEREOF,  this Third Amendment has been duly executed as an
instrument  under  seal by the  duly  authorized  representative  of each  party
hereto, as of the day and year first above written.

BANKBOSTON, N.A.,                      USTRUST, AS
AS ADMINISTRATIVE AGENT                DOCUMENTATION AGENT
By:_______________________             By:_______________________

Title:____________________             Title:____________________

BANKBOSTON, N.A. AS LENDER             USTRUST, AS LENDER
By:_______________________             By:_______________________

Title:____________________             Title:____________________

STATE STREET BANK AND                  THE SUMITOMO BANK, LIMITED
TRUST COMPANY
                                       By:_______________________

                                       Title:____________________

By:_______________________             By:_______________________

Title:____________________             Title:____________________

MELLON BANK, N.A.                      THE BANK OF NEW YORK
By:_______________________             By:_______________________

Title:____________________             Title:____________________

KEYBANK, N.A.                          FRIST UNION BANK OF CONNECTICUT
By:_______________________             By:_______________________

Title:____________________             Title:____________________

<PAGE>


THE BANK OF SCOTLAND                   THE BANK OF NOVA SCOTIA
By:_______________________             By:_______________________

Title:____________________             Title:____________________

NATIONAL WESTMINSTER BANK plc          BANK LEUMI USA
By:_______________________             By:_______________________

Title:____________________             Title:____________________

FINE HOST CORPORATION                  FINE HOST SERVICES CORPORATION
By:_______________________             By:_______________________

Title:____________________             Title:____________________

FINE HOST OF VERMONT, INC.             FANFARE, INC.
By:_______________________             By:_______________________

Title:____________________             Title:____________________

GLOBAL FANFARE, INC. CORPORATION       FINE HOST INTERNATIONAL
By:_______________________             By:_______________________

Title:____________________             Title:____________________

CREATIVE FOOD MANAGEMENT INC.          NORTHWEST FOOD SERVICE, INC.
By:_______________________             By:_______________________

Title:____________________             Title:____________________

<PAGE>


TARRANT COUNTY                         SUN WEST SERVICES, INC.
CONCESSIONS, L.L.C.
By:_______________________             By:_______________________

Title:____________________             Title:____________________

REPUBLIC MANAGEMENT CORP.OF            VERSATILE HOLDINGS CORPORATION
MASSACHUSETTS
By:_______________________             By:_______________________

Title:____________________             Title:____________________

SERV-RITE CORPORATION                  IDEAL MANAGEMENT SERVICES, INC.
By:_______________________             By:_______________________

Title:____________________             Title:____________________

SERVICE DYNAMICS CORP.                 PCS HOLDING CORP. (f/k/a HCS
                                       Management Corp.)
By:_______________________             By:_______________________

Title:____________________             Title:____________________

PCS MANAGEMENT CORP.                   HEARTSTRINGS GIFT SHOPS, INC.
(f/k/a N.C. PCSM, Inc.)                (f/k/a Hospital Coffee Shoppes, Inc.)
By:_______________________             By:_______________________

Title:____________________             Title:____________________

THE ENVIRONMENTAL GROUP, INC.          CREATIVE DATA SYSTEMS, INC.
By:_______________________             By:_______________________

Title:____________________             Title:____________________

STATEWIDE CATERING, INC.               BEST, INC.

By:_______________________             By:_______________________

Title:____________________             Title:____________________

TOTAL FOOD SERVICE DIRECTION, INC.     GLOBAL FOOD SERVICE, INC.
By:_______________________             By:_______________________

Title:____________________             Title:____________________



<PAGE>



FINE HOST/R&N/A CUP ABOVE JOINT VENTURE, a joint venture

By: Fine Host Corporation, in its capacity as a
    joint venturer of aforesaid joint venture
      By:_______________________

      Title:____________________

By: R&N Management Services, Inc., in its
    capacity as a joint venturer of aforesaid
    joint venture

By:_______________________

By: Minority Empowerment Opportunity Co.,
    Inc. (doing business as A Cup Above),
    in its capacity as a joint venturer 
    of aforesaid joint venture

By:_______________________

FINE HOST/S. BROOKS & ASSOCIATES
JOINT VENTURE, a joint venture

By: Fine Host Corporation, in its capacity as a
    joint venturer of aforesaid joint venture
      By:_______________________

      Title:____________________

By: S. Brooks & Associates, Inc., in its capacity
    as a joint venturer of aforesaid joint venture
      By:_______________________

      Title:____________________


<PAGE>



WISCONSIN CENTER JOINT VENTURE, a joint venture
By: Fine Host Corporation, in its capacity as a 
    joint venturer of aforesaid joint venture
      By:_______________________

      Title:____________________

By: Five-Star Marketing, Inc., in its capacity as
    a joint venturer of aforesaid joint venture
      By:_______________________

      Title:____________________


<PAGE>








                                   SCHEDULE 1



                                LETTER OF CREDIT

    Account Party      Beneficiary         Issuer             Number

Fine Host Corporation  Maryland Stadium   BankBoston, N.A.  I-053-NEMM-50081746
                       Authority






                                 Exhibit 10.14


                                A G R E E M E N T


1.       Parties: Fine Host Corporation ("Fine Host")
                           Buccino & Associates, Inc. ("Buccino")

2.       Effective Date:  December 16, 1997

3.       Buccino to act as crisis  manager  and,  as such,  assess all  critical
         business issues,  including:  review of profit/loss by business unit or
         major service area,  financial contracts and obligations,  review major
         bids pending, work with existing operations and financial management in
         an attempt to stabilize Fine Host's  environment and review contractual
         agreements with key accounts. Further, scope to include a review of all
         cash flow, cost containment and cash enhancement  opportunities  couple
         with a  critical  management  assessment.  Scope  also to  include  all
         necessary  implementation  of  Buccino's  findings,  as approved by the
         Board of  Directors.  At further  direction of the Board of  Directors,
         Buccino  shall  interface  with  financial  constituents  as  required,
         including  lenders,  bondholders,   shareholders,   and  vendors,  etc.
         Furthermore,  Buccino to interface  with forensic  accountants to avoid
         duplication  of effort and to expedite  the  accountants  report to the
         Board of Directors.

4.       Buccino  shall  receive a retainer of $75,000  upon  execution  of this
         agreement.  Such retainer  shall remain on deposit with Buccino  during
         the course of the engagement.  Upon completion of the engagement and/or
         cancellation  of this Agreement by either party,  the retainer shall be
         returned to Fine Host after  applying such  retainer  against any final
         outstanding amounts due Buccino.  Fine Host shall retain Buccino at the
         following hourly rates:  Chairman $425 per hour;  Engagement  Managers,
         $300  per  hour;  Senior  Consultants,  $200  to  $250  per  hour;  and
         Consultants,  $150 per hour.  In  addition,  Fine Host is to  reimburse
         Buccino for all out-of-pocket expenses. Additionally, in the event that
         Buccino is named  Chief  Executive  Officer  of Fine  Host,  a mutually
         acceptable incentive will be negotiated within ninety (90) days of said
         event.

5.       Neither Buccino nor Fine Host shall employ personnel of the other party
         during  the period of this  Agreement  and for a period of one year (1)
         year after  termination of this Agreement without the written agreement
         of the other party.

6.       Fine  Host  shall  indemnify  Buccino,  its  shareholders,   directors,
         officers,  employees  and agents  from and  against any and all claims,
         liability,   loss,  cost,  damage  or  expense  (including   reasonable
         attorneys' fees) asserted  against,  or incurred by Buccino or any such
         shareholder,  director,  officer,  employee  or agent by reason  of, or
         arising out of this  Agreement  or  performance  under this  Agreement,
         except to the extent such  claims,  liability,  loss,  cost,  damage or
         expense results from the willful misconduct, dishonesty, fraudulent act
         or omission,  or gross  negligence of Buccino or any such  shareholder,
         director, officer, employee or agent.




Fine Host Corporation                                Buccino & Associates, Inc.


By:  /s/  Randy B. Spector                           By:  /s/  Gerald P. Buccino
                                                               Gerald P. Buccino
                                                                Chairman and CEO




                                 Exhibit 10.15

Mr. Gerald P. Buccino
March 1, 1998
Page 1



                                                                   March 1, 1998

Mr. Gerald P. Buccino
Buccino & Associates, Inc.
c/o Sonnenschein Nath & Rosenthal
1221 Avenue of the Americas
New York, New York 10020-1089

Dear Mr. Buccino:

This  letter  (the  "Agreement")  constitutes  our  agreement  on the  terms  of
employment  of  Gerald P.   Buccino   ("Executive")  by  Fine  Host  Corporation
("Company").

         1.       Employment

                  Company  agrees to employ  Executive  during  the term of this
                  Agreement as President and Chief Executive Officer of Company,
                  reporting to the Board of  Directors or the Special  Committee
                  thereof.  In that capacity,  Executive  shall have the rights,
                  powers and duties  prescribed by present Article V, Section 9,
                  of the  Company's  Bylaws  (a copy of  which  is  attached  as
                  Exhibit A).

                  Executive accepts  employment as President and Chief Executive
                  Officer of Company and agrees to devote  substantially  all of
                  his working time and effort to his exercise of the powers, and
                  his  performance  of the  duties,  of that  office;  provided,
                  however,  that  Company  acknowledges  that  Executive is also
                  Chairman of the Board and  President of Buccino &  Associates,
                  Inc. and, as such, has continuing  duties and  obligations to,
                  and must  continue  to  devote a  limited  amount  of time and
                  attention to the business  of, that  corporation,  and Company
                  agrees that nothing in this Agreement  shall preclude him from
                  continuing  to  doing  so,  or  from  engaging  in  charitable
                  activities  and  community  affairs,   or  from  managing  his
                  personal   investments   and  affairs,   provided   that  such
                  activities, in the aggregate, do not interfere in any material
                  respect with his duties hereunder.

         2.       Term of Employment

                  Executive's  employment  under this  Agreement  shall be for a
                  term (the "Term")  commencing on the date hereof and,  subject
                  to the terms of this  Agreement,  terminating  on December 31,
                  1998,  unless sooner  terminated as provided in Paragraph 8 or
                  9.

         3.       Salary and Additional Payment

                  Company  shall pay  Executive a salary of $100,000  per month.
                  The initial  monthly  $100,000  payment for the month of March
                  shall  be  paid  simultaneously  with  the  execution  of this
                  Agreement and the monthly  payments for the  following  months
                  shall  be paid on the  first  day of  each  month  thereafter.
                  Company shall pay an  additional  $100,000 to Executive on the
                  second  day of  January,  1999.  All  payments  shall  be made
                  subject to any  withholding  or  similar  tax  required  under
                  applicable law.

         4.       Expenses

                  Executive  is  authorized  to  incur  reasonable  expenses  in
                  carrying  out  his  duties  and  responsibilities  under  this
                  Agreement  and  Company  shall  pay  directly,   or  reimburse
                  Executive for, all business  expenses  reasonably  incurred by
                  him in carrying out his duties and responsibilities under this
                  Agreement, subject to documentation in accordance with Company
                  policy.

         5.       Vacation

                  During the Term Executive  shall be entitled to three weeks of
                  paid vacation.


         6.       Success Payment

                  Commencing  not  later  than 45 days  after  the  date of this
                  Agreement,  Company and  Executive  agree to negotiate in good
                  faith to establish mutually agreeable arrangements for payment
                  to Executive  (whether in cash,  stock of the  Company,  stock
                  options,  phantom  stock,  or some  other  form) of  incentive
                  compensation based upon mutually agreed  performance  criteria
                  and goals, and to agree upon that  arrangement  within 90 days
                  of the date of this Agreement or such  additional  time as may
                  be mutually agreed upon.

         7.       Director and Officer Liability Insurance

                  During the Term and continuing for a period of three (3) years
                  thereafter,  Company  shall  maintain  in force  Director  and
                  Officer  Liability  Insurance in the  aggregate  amount of not
                  less  than  $20  million  including  Executive  as an  officer
                  covered  under that  policy;  provided,  however,  that if the
                  aggregate  annual  premiums  for  such  insurance  at any time
                  during such period  shall exceed 125% of the per annum rate of
                  premium  currently  paid by the Company for such  insurance on
                  the date of this Agreement (which amount is represented by the
                  Company  to be  $600,000),  then  Company  shall  provide  the
                  maximum  coverage  then  available to the Company at an annual
                  premium equal to 125% of such rate.

         8.       Termination For Cause

                  The Company may terminate Executive's employment without Cause
                  (as  hereinafter  defined)  and may  terminate  for Cause only
                  after written  notice to Executive  specifying,  in reasonable
                  detail, the reasons for that termination for Cause. If Company
                  terminates  Executive's  employment  for  Cause,  it  shall be
                  obligated to pay all amounts due to Executive to and including
                  the date of  termination,  and,  except  with  respect  to any
                  matter  involved in the  termination  for Cause,  shall remain
                  obligated  to  provide  the  Director  and  Officer  Liability
                  Insurance  provided by Paragraph 7 and the Indemnity  provided
                  by Paragraph 10 and the Bylaws, but shall not be obligated for
                  any other payments after the date of that termination.

                  "Cause" shall mean:

                          (i)   Executive's conviction of, or plea to, a felony,
                                under federal or state law;

                          (ii)  Executive's theft,  larceny or embezzlement from
                                or fraud upon, the Company;

                          (iii) Executive's wilful misconduct in the performance
                                of his duties under this Agreement.

                  Other than for Cause; Termination for Good Reason

                  If Company terminates  Executives's  employment other than for
                  Cause,  or if Executive  terminates in a Termination  for Good
                  Reason,  Company  shall  pay  Executive  all  amounts  due  to
                  Executive to and including the date of that termination, shall
                  remain obligated to provide the Director and Officer Liability
                  Insurance  provided by Paragraph 7 and the Indemnity  provided
                  by Paragraph 10 and by the Bylaws, and, in addition, shall pay
                  Executive  the  greater of: (x) the  aggregate  of all amounts
                  which would be due Executive from the date of that termination
                  through and including January 2, 1999, or (y) $350,000.

                  "Termination  for  Good  Reason"  shall  mean  termination  by
                  Executive by reason of any of the following:

                          (i)   a reduction in Executive's compensation;

                          (ii)  a material  diminution  of  Executive's  rights,
                                powers,  and duties, or a change in his title or
                                office;

                          (iii) any   change   in   the   Executor's   reporting
                                responsibility  being  solely  to the  Board  of
                                Directors or the Special Committee thereof;

                          (iv)  material  failure of the  Company to perform its
                                obligations under this Agreement;

                          (v)   failure by the Company to maintain  Director and
                                Officer  Liability   Insurance  as  required  by
                                Paragraph 7.

         9.       Death, Disability, Change of Control

                  Death

                  In the event Executive's employment is terminated by reason of
                  Executive's death, the Company shall pay to Executive's estate
                  or  beneficiaries,  as the case  may be,  all  amounts  due to
                  Executive  to and  including  the date of  termination,  shall
                  remain obligated to provide the Director and Officer Liability
                  Insurance  provided by Paragraph 7 and the Indemnity  provided
                  by Paragraph 10 and the Bylaws,  and, in addition,  50% of the
                  greater of: (x) the  aggregate  of all amounts  which would be
                  due Executive  from the date of that  termination  through and
                  including January 2, 1999, or (y) $350,000.

                  Disability

                  In the event  Executive's  employment is terminated due to his
                  Disability  (as  hereinafter  defined),  Company  shall pay to
                  Executive  all amounts due Executive to and including the date
                  of  termination  for  Disability,  shall  remain  obligated to
                  provide the Director and Officer Liability  Insurance provided
                  by Paragraph 7 and the Indemnity  provided by Paragraph 10 and
                  by the Bylaws,  and, in addition,  shall pay  Executive 50% of
                  the greater of: (x) the  aggregate of all amounts  which would
                  be due Executive from the date of that termination through and
                  including January 2, 1999, or (y) $350,000.

                  Disability shall have the meaning given to such term under the
                  terms  of the  Company's  disability  program.  Absent  such a
                  program,  it shall mean a physical or mental  condition which,
                  in the  reasonable  judgment  of  Company,  renders  Executive
                  unable or incompetent to carry out his duties and  obligations
                  under this Agreement.

                  Change of Control

                  In the event of a Change of Control (as hereinafter  defined),
                  the Company shall,  simultaneously with the Change of Control,
                  pay to Executive  all amounts due  Executive to and  including
                  the date of that Change of Control,  shall remain obligated to
                  provide the Director and Officer Liability  Insurance provided
                  by Paragraph 7 and the Indemnity  provided by Paragraph 10 and
                  by the  Bylaws,  and, in  addition,  shall pay  Executive  the
                  greater of: (x) the  aggregate  of all amounts  which would be
                  due Executive from the date of that Change of Control  through
                  and including January 2, 1999, or (y) $350,000.

                  "Change of Control" shall mean the occurrence  of any one  or 
                  more of the following events:

                           (a)         the acquisition by any person or group of
                                       beneficial  ownership of more than 50% of
                                       either the then outstanding  Stock or the
                                       combined   voting   power   of  the  then
                                       outstanding   voting  securities  of  the
                                       Company entitled to vote generally on the
                                       election of directors;

                           (b)         individuals  who, as of the date  hereof,
                                       constitute  the  Board  (the   "Incumbent
                                       Directors")   cease  for  any  reason  to
                                       constitute  at  least a  majority  of the
                                       Board;  provided that any  individual who
                                       becomes a director  after the date hereof
                                       whose   election,   or   nomination   for
                                       election  by the  Company's  stockholders
                                       was approved by a vote or written consent
                                       of more  than 50% of the  directors  then
                                       comprising the Incumbent  Directors shall
                                       be considered  as though such  individual
                                       were   an   Incumbent    Director,    but
                                       excluding,  for  this  purpose,  any such
                                       individual  whose  initial  assumption of
                                       office is in connection with an actual or
                                       threatened  election  contest relating to
                                       the  election  of  the  directors  of the
                                       Company  (as such  terms are used in Rule
                                       14a-11 under the Securities  Exchange Act
                                       of 1934, as amended ("1934 Act")); or
                           (c)         aproval  by  the   stockholders  of  the
                                       Company  of (i) a merger,  reorganization
                                       or  consolidation,  (ii) a liquidation or
                                       dissolution of the Company,  or (iii) the
                                       sale  or  other  disposition  of  all  or
                                       substantially  all of the  assets  of the
                                       Company to an unaffiliated third party.

                  For purposes of this  definition,  "person" means such term as
                  used in Securities  Exchange  Commission ("SEC") Rule 13d-5(b)
                  under the  Securities  Exchange  Act of 1934 (the "1934 Act");
                  "beneficial  owner"  means  such term as  defined  in SEC Rule
                  13d-3 under the 1934 Act;  "group"  means such term as defined
                  in Section 13(d) of the 1934 Act; and "Stock" means the common
                  stock of the Company,  par value $.01 per share,  or any other
                  common stock that the Company may issue from time to time.

         10.      Indemnification

                  In addition to, and without limitation of, the indemnification
                  provided  Executive  by the  provision  of Article VIII of the
                  Restated  Certificate of  Incorporation  of the Company and by
                  the  provisions  of  Article  VIII  Section  8 of the  current
                  Bylaws, a copy of which Certificate of Incorporation and Bylaw
                  sections  are  attached as Group  Exhibit B (or any  amendment
                  thereof permitting broader  indemnification than that provided
                  prior  to  such  amendment),   all  Expenses  (as  hereinafter
                  defined)  incurred  by  or  on  behalf  of  Executive  in  any
                  Proceeding (as  hereinafter  defined) shall be paid by Company
                  within   thirty  (30)  days  after  receipt  by  Company  from
                  Executive of a statement or statements requesting such advance
                  or advances,  from time to time, whether before, or after, the
                  final  disposition  of  the  Proceeding.   Such  statement  or
                  statements shall reasonably  evidence the Expenses incurred in
                  connection   therewith  and  shall   contain  an   undertaking
                  ("Undertaking")  by the  Executive to repay such amounts if it
                  shall  ultimately  be  determined  that the  Executive  is not
                  entitled to be  indemnified  under the  provisions  of Article
                  VIII Section 8 of the current Bylaws (or the Bylaws as amended
                  to provide broader  indemnification).  The  Undertaking  shall
                  provide that if Executive has commenced proceedings in a court
                  of competent  jurisdiction to secure a determination that such
                  Executive should be indemnified by the Company, there shall be
                  no obligation to repay the Company during the pendency of such
                  proceeding.

                  The termination of any Proceeding by settlement or upon a plea
                  of nolo contendere or its equivalent, shall not, of itself (i)
                  adversely  affect the rights of Executive to  indemnification,
                  or (ii) create a presumption  that  Executive did not meet any
                  particular  standard of conduct or have any particular  belief
                  or  that  a  court  has  determined  that  indemnification  or
                  contribution is not permitted by applicable law.

                  Executive's  rights  of  indemnification  and  advancement  of
                  expenses  provided  by  this  Agreement  shall  not be  deemed
                  exclusive of any other rights to which such  Executive may now
                  or in  the  future  be  entitled  under  applicable  law,  the
                  certificate  of  incorporation,  Bylaws,  agreement,  vote  of
                  stockholders or resolution of the Board of the Company.

                  Subject to the Undertaking,  Expenses incurred by Executive in
                  connection with  Executive's  request for  indemnification  or
                  advances hereunder shall be borne by the Company. In the event
                  that  Executive is a party to or intervenes in any  proceeding
                  in which the validity or enforceability of the Agreement is at
                  issue or  seeks an  adjudication  or award in  arbitration  to
                  enforce  Executive's  rights under,  or to recover damages for
                  breach of, the Agreement,  Executive, upon prevailing in whole
                  or in part in such  action,  shall be entitled to recover from
                  the Company and shall be  indemnified  by the Company  against
                  any Expenses actually and reasonably  incurred by Executive in
                  that proceeding.

                  When Executive makes a claim seeking to avoid repayment to the
                  Company  pursuant to an Undertaking,  either  Executive or the
                  Company shall have the right, but not the obligation,  to have
                  a determination made by Independent Counsel, at the expense of
                  the Company, as to whether indemnification of the Executive is
                  proper  under  applicable  Delaware  law.  If  selected by the
                  Executive,   such  Independent  Counsel  shall  be  reasonably
                  satisfactory to the Company; if selected by the Company,  such
                  Independent  Counsel shall be reasonably  satisfactory  to the
                  Executive.  (If both Executive and Company are unable to agree
                  on such  Independent  Counsel,  then each shall  designate  an
                  Independent   Counsel,   who,   together,   shall  select  the
                  Independent  Counsel  who will make the  determination.)  If a
                  determination has been made by Independent  Counsel in writing
                  in accordance with the preceding  sentence,  no  determination
                  inconsistent therewith by other legal counsel, by the Board or
                  by  stockholders  of Company  shall be of any force or effect,
                  provided,  however,  that Executive  shall maintain all rights
                  specified in the preceding paragraph of this Section 10.

                  "Independent  Counsel"  shall mean a law firm or a member of a
                  law firm that neither is  presently,  nor in the past five (5)
                  years has  been,  retained  to  represent:  (1) the  Executive
                  seeking indemnification with respect to which such Independent
                  Counsel is to be retained,  or by the  Company,  in any matter
                  material to the Executive or the Company,  as the case may be,
                  or (ii) any other party to the action, suit,  investigation or
                  Proceeding   giving  rise  to  a  claim  for   indemnification
                  hereunder.    Notwithstanding   the   foregoing,    the   term
                  "Independent  Counsel" shall not include any person who, under
                  the  applicable   standards  of   professional   conduct  then
                  prevailing,  would have a conflict of interest in representing
                  either the Company or the  Executive  seeking  indemnification
                  hereunder in an action to determine the  Executive's  right to
                  indemnification under this Agreement.

                  "Proceeding" shall mean an action, suit or proceeding, whether
                  civil,  criminal,  administrative  or  investigative,  and any
                  appeal therefrom.

         11.      Expenses of Agreement

                  Promptly  after  Executive's  submission  to  the  Company  of
                  invoices  therefor,  Company shall pay or reimburse  Executive
                  for the  reasonable  attorneys  fees and expenses  incurred by
                  Executive in connection  with the drafting and  negotiation of
                  this  Agreement  and of the success  payment to be  negotiated
                  pursuant to Paragraph 6, up to a limit of $7,500.

         12.      Headings.

                  The headings of the  paragraphs of this Agreement are inserted
                  for  convenience  only and shall  not be deemed to  constitute
                  part of this Agreement or to affect the construction thereof.

         13.      Entire Agreement; Modification and Waiver.

                  This  Agreement  contains  the  entire  understanding  of  the
                  parties   with  respect  to  the  terms  and   conditions   of
                  Executive's  employment  by  Company.  No waiver,  supplement,
                  modification  or amendment of this Agreement  shall be binding
                  unless  executed  in  writing by each of the  parties  hereto,
                  provided that no supplement,  modification, or amendment shall
                  be executed by Executive  on behalf of the Company.  No waiver
                  of any of the provisions of this Agreement  shall be deemed or
                  shall  constitute  a waiver  of any  other  provisions  hereof
                  (whether or not similar).

         14.      Notices.

                  All  notices,   requests,  demands  and  other  communications
                  hereunder shall be in writing and shall be deemed to have been
                  duly given if (i)  delivered by hand and  receipted for by the
                  party to whom said  notice or other  communication  shall have
                  been directed,  or (ii) mailed by certified or registered mail
                  with postage prepaid, on the third business day after the date
                  on which it is so mailed:

                                       If to Executive:
                                       c/o Buccino & Associates, Inc.
                                       1221 Avenue of the Americas
                                       24th Floor
                                       New York, New York 10020

                                       with a copy to:

                                       Sonnenschein Nath & Rosenthal
                                       8000 Sears Tower
                                       Chicago, Illinois 60606

                                       Attention:  Mr. Paul J. Miller

                                       If to Company:
                                       3 Greenwich Office Park
                                       Greenwich, CT 06831

                                       Attention: Ellen Keats, Esq.

                                       with a copy to:

                                       Willkie Farr & Gallagher
                                       153 East 53rd Street
                                       New York, New York 10022

                                       Attention:  Steven J. Gartner

                  or to such other address as may be furnished by the party to 
                  receive notice to the other.

         15.      Governing Law

                  This  Agreement  is governed by, and  construed in  accordance
                  with,  the  laws of the  State  of New York  with  respect  to
                  contracts  made  and to be  performed  entirely  therein,  and
                  without regard to choice of law or principles thereof.

         16.      Survival.

                  The provision of Paragraphs 7 and 10 of this  Agreement  shall
                  survive any termination of the Executives  Employment with the
                  Company and shall be binding upon the  successors  and assigns
                  of  the  Company  and  shall  issue  to  the  benefit  of  the
                  successors, assigns, heirs and personal representatives of the
                  Executive.

         17.      Identical Counterparts.

                  This  Agreement  may be executed in one or more  counterparts,
                  each of  which  shall  for all  purposes  be  deemed  to be an
                  original but all of which  together  shall  constitute one and
                  the same Agreement.  Only one such  counterpart  signed by the
                  party  against  whom  enforceability  is  sought  needs  to be
                  produced to evidence the existence of this Agreement.


Please indicate your agreement by signing and returning a copy of this letter.


                                                     FINE HOST CORPORATION


                                                     By:________________________


AGREED:

- -----------------------------
         Gerald P. Buccino



1328679.04


<PAGE>






                                    EXHIBIT A

                                    ARTICLE V



         Section 9. President: The President shall, when present, preside at all
meetings of the  stockholders,  and, in the absence of the Chairman of the Board
of Directors, at meetings of the Board of Directors. He shall have power to call
special  meetings of the  stockholders  or of the Board of  Directors  or of the
Executive  Committee at any time. He shall be the chief executive officer of the
Corporation,  and shall have the general direction of the business,  affairs and
property of the  Corporation,  and of its several  officers,  and shall have and
exercise  all such powers and  discharge  such duties as usually  pertain to the
office of President.


<PAGE>


                                 GROUP EXHIBIT B

                   CERTIFICATE OF INCORPORATION, ARTICLE VIII



The Corporation shall indemnify each person who is or was a director, officer or
employee of the Corporation (including the heirs,  executors,  administrators or
estate of such person) or is or was serving at the request of the Corporation as
a  director,  officer or  employee of another  corporation,  partnership,  joint
venture,  trust or other  enterprise,  to the  fullest  extent  permitted  under
subsections  145(a), (b) and (c) of the Delaware General  Corporation Law or any
successor statute.

The indemnification  provided by this Article VIII shall not be deemed exclusive
of any other rights to which any of those seeking indemnification or advancement
of expenses may be entitled under any by-law, agreement, vote of stockholders or
disinterested directors or otherwise, both as to action in his official capacity
and as to action in  another  capacity  while  holding  such  office,  and shall
continue  as to a person who has ceased to be a director,  officer,  employee or
agent and shall inure to the benefit of the heirs,  executors and administrators
of such a person.



                              BYLAWS, ARTICLE VIII



         Section 8.  Indemnification of Officers and Directors:  The Corporation
shall  indemnify  any and all of its  directors  or officers,  including  former
directors  or  officers,  and any  employee,  who shall  serve as an  officer or
director of any corporation at the request of this  Corporation,  to the fullest
extent permitted under and in accordance with the laws of the State of Delaware;
provided,  however, that the Corporation shall not be permitted to indemnify any
person in connection with any proceeding  initiated by such person,  unless such
proceeding is authorized by a majority of the directors of the Corporation.





                                 Exhibit 10.16

                                                                  EXECUTION COPY

                              FINE HOST CORPORATION
                             3 Greenwich Office Park
                          Greenwich, Connecticut 06831


                                                            as of March 18, 1998

Mr. Randy B. Spector
6 Barn Swallow Drive
Westport, Connecticut 06880

Re:      Separation and Consulting Agreement

Dear Randy:

                  This letter shall  constitute  the  Separation  and Consulting
Agreement  (the  "Agreement")   between  you  and  Fine  Host  Corporation  (the
"Company").  Upon your  execution of this Agreement and failure to revoke within
the seven-day  period  described in Section B.10 hereof,  this  Agreement  shall
replace  any and all  prior  employment  arrangements  you may have had with the
Company.  The effective date of this Agreement shall be the eighth day following
your execution of this Agreement (the "Effective  Date"),  provided you have not
revoked this Agreement prior to such date.

                  A.  In  consideration of your  execution of this Agreement, on
and as of the Effective Date:

                  1. (a) The Company agrees to retain you as a consultant to the
Company for a term  commencing  on April 1, 1998 and  terminating  on October 1,
1998 (the "Consulting Term"). During the Consulting Term, you shall, as and when
reasonably  requested by the Chief Executive Officer of the Company from time to
time, act as a consultant and render assistance and participation, giving at all
times the full  benefit of your  knowledge,  expertise  and  background,  in all
matters  involved  in or  relating  to the  business  of  the  Company  and  its
subsidiaries.  You shall report directly to the Chief  Executive  Officer of the
Company.  In no event shall you be deemed, or be obligated to perform duties as,
a manager or  executive  of the  Company or any of its  subsidiaries.  You shall
devote up to a monthly  average of thirty  (30)  hours per week to the  Company,
such days and times as shall be  determined  by you and the  Company;  provided,
however, that (i) you shall be entitled to take two weeks of vacation during the
Consulting  Term,  (ii) you shall not be required to work on weekends  and (iii)
you shall not be required to travel  during more than 25% of the time you devote
to the Company.  In consideration for your consulting  services  hereunder,  you
shall receive a fee of $17,916.67 per month for each month during the Consulting
Term,  payable on the first day of each month beginning April 1, 1998 and ending
on September  1, 1998.  You shall be  reimbursed  for  reasonable  out-of-pocket
expenses incurred by you in connection with consulting  services;  provided that
such expenses  shall not exceed $250 without the prior  written  approval of the
Company.  Such expenses shall be reimbursed  promptly  following  receipt by the
Company of expense reports with accompanying supporting  documentation in detail
reasonably acceptable to the Company.

                  (b) You shall be entitled to terminate the Consulting  Term at
any time upon 14 days' written  notice to the Company.  Effective as of the date
of such  termination,  the Severance  Period (defined  below) shall  immediately
commence, and you shall no longer be obligated under Section B.1 or B.2 hereof.

                  2.  The  Company   agrees  to  pay  you   severance   for  the
twelve-month  period  immediately  following the Consulting Term (the "Severance
Period")  in the  amount  of  $17,916.67  per month for each  month  during  the
Severance  Period,  payable on the first day of each month;  provided,  however,
that in the event you are  employed on a  full-time  basis at any time after the
Consulting Term (including as a sole proprietor), the Company's obligation shall
hereunder  shall be reduced  on a dollar  for dollar  basis by the amount of any
salary or bonus paid to you or earned by you during the Severance Period.

                  3. The Company shall pay at your  request  up to  $20,000  for
outplacement services, upon presentation of appropriate documentation therefor.

                  4. Upon your request, the Company will withhold from your last
paycheck as an employee of the  Company  (which will be  delivered  on March 30,
1998) such amount as you may request,  which amount shall be contributed on your
behalf to the Company's 401(k) plan (the "Plan");  provided,  however, that such
amount  shall  not  exceed  the  amount  of  such  paycheck  after   appropriate
withholding  for taxes or the maximum amount  permitted to be contributed by you
to the Plan under  applicable  law. During the Consulting Term and the Severance
Period,  the Company shall pay all premiums that would  otherwise be required of
you to obtain the same medical coverage as in effect for you and your dependents
immediately  prior  to  the  Effective  Date  in  accordance  with  the  federal
Consolidated  Omnibus Budget  Reconciliation  Act of 1985, as amended ("COBRA"),
subject only to your timely election to continue medical coverage through COBRA;
provided,  that the Company shall have no obligation to pay such premiums beyond
the expiration of the  Consulting  Term and the Severance  Period;  and provided
further,  that the Company  shall not be  required  to pay such  premiums in the
event you  accept  employment  with any  corporation  or other  entity  and such
corporation  or  other  entity  provides  you  with  medical  coverage  on terms
substantially  similar to the benefits  provided to you by the Company.  You may
continue  to use the  Company  car  currently  provided  to you only  during the
Consulting Term and shall promptly  deliver the Company car as instructed by the
Company  following the end of the Consulting  Term, it being  understood that in
the event you terminate the Consulting Term pursuant to Section A.1(b),  the car
shall be returned as of the date of such  termination.  You shall be responsible
for all costs  associated  with the Company car other than the lease payment and
insurance  costs,  including  without  limitation  gas  (except  to  the  extent
reimbursable  by the  Company in  connection  with  mileage you incur on Company
business) and maintenance costs.

                  5. All of your options to purchase common stock of the Company
under the Company's Amended and Restated 1994 Stock Option Plan (as amended, the
"Plan") will fully vest as of the Effective  Date and,  pursuant to the terms of
the Plan,  you shall be entitled to  exercise  such  options for a period of ten
years  following  the date of grant.  Schedule A hereto sets forth the number of
options  held by you,  the grant and  expiration  dates for such options and the
exercise price therefor.

                  6. The  Company  shall  indemnify  you to the  fullest  extent
permitted under Section 145 of the Delaware General Corporation Law (the "DGCL")
and shall advance  expenses to you in  accordance  with  subsection  (e) thereof
subject to Section B.7 hereof.

                  7. With a view to making  available  the  benefits  of certain
rules  and   regulations  of  the  Securities  and  Exchange   Commission   (the
"Commission")  which may permit the sale of restricted  securities to the public
without registration, the Company agrees to:

                  (a) make and keep public information  available as those terms
         are  understood  and  defined  in  Rule  144  ("Rule  144")  under  the
         Securities Act of 1933, as amended (the "Securities Act");

                  (b)  use  its  reasonable   best  efforts  to  file  with  the
         Commission in a timely manner all reports and other documents  required
         of the Company under the Securities Act and the Securities Exchange Act
         of 1934; and

                  (c) furnish to you upon  request,  a written  statement by the
         Company as to its compliance  with the reporting  requirements  of Rule
         144,  and  such  other  reports  and  documents  so  filed  as you  may
         reasonably  request in availing  yourself of any rule or  regulation of
         the  Commission  allowing  you to  sell  any  such  securities  without
         registration.  The  provisions  of this Section A.7 shall  terminate at
         such time as you are eligible to sell the shares of Common Stock of the
         Company owned by you pursuant to Rule 144(k) under the Securities Act.

                  8. To the extent permitted by applicable law, the Company will
withhold  state and federal taxes from the amounts to be paid to you pursuant to
Sections A.1 and A.2 hereof.

                  B. In  consideration  of the  above-referenced  payments   and
benefits,  you agree as follows:

                  1. During the Consulting  Term,  except with the prior written
consent of the Company, you shall not (whether as an officer,  director,  owner,
employee, consultant, partner or other direct or indirect participant) engage in
any  Competitive  Business.  "Competitive  Business" shall mean the provision of
contract food  services.  For such period,  you shall also not  interfere  with,
disrupt or  attempt  to disrupt  the  relationship,  contractual  or  otherwise,
between the  Company  and any of its  subsidiaries  and any  account,  customer,
supplier or employee of the Company or any of its subsidiaries.

                  2. During the Consulting  Term,  except with the prior written
consent of the Company,  you will not, directly or indirectly,  employ,  solicit
for  employment,  or advise or recommend to any other person that they employ or
solicit for employment, any person employed at the time by the Company or any of
its subsidiaries.

                  3. Not later than the  Effective  Date,  you shall execute and
deliver  to the  Company a letter  of  resignation  pursuant  to which you shall
resign as President  and Chief  Operating  Officer and a director of the Company
and  as  an  officer  and/or  director  of  any  subsidiaries  of  the  Company,
substantially in the form of Exhibit A hereto.

                  4.  Promptly (and in any event within 28 days of the Effective
Date) after the  Effective  Date,  you agree to  transfer to the Company  11,873
shares of common stock of the Company owned by you in full  satisfaction of that
certain Amended and Restated  Promissory  Note,  dated June 25, 1996 from you to
the Company (the  "Note"),  in the principal  amount of $74,208.  To effect such
transfer,  you  shall  deliver  certificates  for  such  shares,  together  with
appropriate  instruments  of transfer duly executed by you. Upon such  transfer,
the Company shall return to you the Note, marked "Cancelled."

                  5. It is understood  that during the course of your consulting
you may be exposed to material  and  information  which is  confidential  to the
Company. All such material and information, whether tangible or intangible, made
available,  disclosed  or  otherwise  known to you as a result of your  services
under this  Agreement  or by reason of your prior  employment  with the Company,
shall be considered the sole property of the Company,  shall be used by you only
for the  benefit  of the  Company  during the  Consulting  Term and shall not be
disclosed to others except with the Company's prior approval. This obligation of
confidentiality   shall  survive  the  termination  of  this   Agreement.   Upon
termination of the Consulting  Term, you shall promptly return all material data
and  documents  which you may then have in your  possession  as a result of your
services under this Agreement.

                  6. It is  understood  that your status  during the  Consulting
Term shall be that of independent contractor and not of agent or employee of the
Company.  In this  connection,  you will not, except as otherwise  expressly set
forth in this Agreement,  be entitled to any employee  benefits from the Company
as a result  of this  Agreement  or the  services  rendered  under  it.  Without
limiting the generality of the  foregoing,  you shall not be entitled to receive
any benefit  pursuant to the Company's 1997 Long-Term  Incentive Plan, any bonus
plan or  arrangement  or,  except as expressly set forth in Sections A.5 hereof,
any stock-based compensation program.

                  7. You agree to repay all fees and severance  payments made to
you  under  this  Agreement  and  that  the  Company's  obligations  under  this
Agreement,  including  without  limitation the payment of fees and severance and
the provision of benefits,  shall  immediately  cease if it shall  ultimately be
determined  that  you are not  entitled  to be  indemnified  by the  Company  as
authorized  in  Section  145 of the DGCL.  In  addition,  you agree to repay any
amounts advanced to you or on your behalf pursuant to Section A.6 or pursuant to
the  Company's  Restated  Certificate   Incorporation  or  Bylaws  if  it  shall
ultimately  be  determined  that you are not entitled to be  indemnified  by the
Company in accordance with Section 145 of the DGCL.

                  8. You hereby waive any and all rights to sue the Company, and
any  subsidiaries and affiliates,  and their past,  present and future officers,
directors,  employees and agents based upon any act or event  occurring prior to
the Effective Date.  Without  limitation,  you specifically  release the Company
from   any   and   all   claims   based   on   discrimination    under   federal
anti-discrimination  laws  such as Title VII of the Civil  Rights  Act,  the Age
Discrimination in Employment Act and any and all federal,  state and local laws.
However,  you are not  giving  up your  right to  appeal a denial of a claim for
benefits  submitted  under the medical,  dental,  life  insurance or  disability
income programs maintained by the Company.  Further,  you are not giving up your
right to file for unemployment insurance benefits at the appropriate time if you
so choose, and your signing of this release will not affect your rights, if any,
to coverage by Worker's Compensation insurance.

                  9. You hereby  waive any and all rights you have  pursuant  to
the  Registration  Rights  Agreement,  dated as of June 25,  1996,  between  the
Company and you and certain other stockholders. You acknowledge that the Company
has no  obligation to keep any  registration  statement in effect on your behalf
and that any sales of common  stock of the Company by you must be made  pursuant
to Rule 144 under the Securities Act, or a valid exemption from the registration
requirements of the Securities Act.

                  10.  You will  have  twenty-one  (21)  days  from the date you
receive this Agreement  (including the release contained herein) to consider and
sign.  If you do not sign and return this  Agreement  within such 21 day period,
the Company  will  consider  your action a refusal to sign,  and you will not be
entitled to the consideration  described above. If you do sign this document, it
will not be effective for a period of seven days  thereafter,  during which time
you can change your mind and revoke your  signature.  To revoke your  signature,
you must notify the Company in writing  within seven days of the date you signed
it. In the event you  revoke  your  signature  you will not be  entitled  to the
consideration described above.

                  11.      This Agreement shall be binding on the successors and
 assigns of the parties hereto.

                  Finally,  you are  reminded of the  continuing  nature of your
obligation  to  maintain  in  confidence  and  not to  make  use of  information
concerning the Company's business or affairs of any nature that is not otherwise
a matter  of  public  record,  including  without  limitation  the terms of this
Agreement.  This  obligation  continues after the termination of your employment
and after  termination of the Consulting Term.  Unless disclosure is required by
applicable  law or regulation  (including  regulations of the  Commission),  the
Company will keep the terms of this Agreement confidential.



<PAGE>


                  Please  acknowledge your understanding of and agreement to the
provisions of this Agreement by signing and dating the statement below.

Very truly yours,




/s/ Gerald P. Buccino
Gerald P. Buccino
President and Chief Executive Officer
Fine Host Corporation



MY SIGNATURE BELOW ACKNOWLEDGES THAT I HAVE READ THE ABOVE, UNDERSTAND WHAT I AM
SIGNING AND AM ACTING OF MY OWN FREE WILL. I UNDERSTAND THAT IF ANY PROVISION OF
THIS AGREEMENT IS FOUND TO BE INVALID OR  UNENFORCEABLE,  IT WILL NOT AFFECT THE
VALIDITY  OR  ENFORCEABILITY  OF ANY OTHER  PROVISION.  I  UNDERSTAND  THAT THIS
AGREEMENT  AND  ITS  TERMS   REPLACE  IN  ALL  RESPECTS  ANY  PRIOR   EMPLOYMENT
ARRANGEMENTS  I MAY HAVE HAD  WITH  THE  COMPANY.  I  FURTHER  AGREE  THAT  THIS
AGREEMENT WILL BE GOVERNED BY THE LAWS OF THE STATE OF NEW YORK. THE COMPANY HAS
ADVISED ME TO CONSULT  WITH AN  ATTORNEY,  AND I HAVE DONE SO,  PRIOR TO SIGNING
THIS AGREEMENT.



SIGNATURE: /s/ Randy B. Spector             DATE 3/18/98
                  RANDY B. SPECTOR





<PAGE>



                                                                       EXHIBIT A


                                   Resignation



         I  hereby  resign  as (i) a  director  of Fine  Host  Corporation  (the
"Company"),  (ii) a member of any  committee  of the Board of  Directors  of the
Company and (iii) an officer or director  of the Company and any  subsidiary  of
the Company, in each case effective March 10, 1998.





                                                                _______________
                                                                Randy B. Spector




<PAGE>



0410198.07


                                   Schedule A


Number of Options   Grant Date   Expiration Date    Exercise Price

        5,750         11/1/94       11/1/2004            $6.43

       22,000         6/19/96       6/19/2006           $12.00

        7,500         1/7/97        1/7/2007            $20.75

       75,000         5/23/97       5/23/2007           $27.31



<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>      This schedule  contains summary financial  information  extracted
              from the Consolidated Balance  Sheet and  Consolidated  Statement
              of Operations of the Company as of and for the three months ended
              April 1, 1998 and is qualified in its entirety by reference to
              such statements.

</LEGEND>
<CIK>                                        0001011584
<NAME>                                       FINE HOST CORPORATION
<MULTIPLIER>                                 1,000
<CURRENCY>                                   US DOLLARS
       
<S>                                         <C>
<PERIOD-TYPE>                                3-MOS
<FISCAL-YEAR-END>                            DEC-30-1998
<PERIOD-START>                               JAN-01-1998
<PERIOD-END>                                 APR-01-1998
<EXCHANGE-RATE>                              1.00
<CASH>                                      103,335
<SECURITIES>                                      0
<RECEIVABLES>                                34,746
<ALLOWANCES>                                  1,230
<INVENTORY>                                   6,234
<CURRENT-ASSETS>                            145,157
<PP&E>                                       37,702
<DEPRECIATION>                               13,054
<TOTAL-ASSETS>                              286,884
<CURRENT-LIABILITIES>                        49,015
<BONDS>                                           0
                             0
                                       0
<COMMON>                                         91
<OTHER-SE>                                   57,643
<TOTAL-LIABILITY-AND-EQUITY>                286,884
<SALES>                                      84,996
<TOTAL-REVENUES>                             84,996
<CGS>                                        77,979
<TOTAL-COSTS>                                86,539
<OTHER-EXPENSES>                              4,932
<LOSS-PROVISION>                                174
<INTEREST-EXPENSE>                            1,041
<INCOME-PRETAX>                              (7,690)
<INCOME-TAX>                                     40
<INCOME-CONTINUING>                          (7,730)
<DISCONTINUED>                                    0
<EXTRAORDINARY>                                   0
<CHANGES>                                         0
<NET-INCOME>                                 (7,730)
<EPS-PRIMARY>                                 (0.85)
<EPS-DILUTED>                                 (0.85)
        


</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission