VISTA PROPERTIES
8-K/A, 1998-11-02
REAL ESTATE
Previous: OPPENHEIMER GOLD & SPECIAL MINERALS FUND, 497, 1998-11-02
Next: BCE INC, SC 13D, 1998-11-02



                       SECURITIES AND EXCHANGE COMMISSION

                              WASHINGTON, DC 20549



                                   FORM 8-K/A
                                Amendment No. 1


                                 CURRENT REPORT
                     PURSUANT TO SECTION 13 OR 15(D) OF THE

                         SECURITIES EXCHANGE ACT OF 1934



                                October 19, 1998
                             0-11890 Date of Report
            (Date of Earliest Commission File Number Event Reported)


                                VISTA PROPERTIES
             (Exact Name of Registrant as Specified in its Charter)


         California                                          13-3179078
(State or other jurisdiction                              (I.R.S. Employer
     of incorporation)                                  Identification Number)




                             411 West Putnam Avenue
                                    Suite 270
                          Greenwich, Connecticut 06830
               (Address of Principal Executive Offices) (Zip Code)




                                 (203) 862-7444
              (Registrant's telephone number, including area code)
<PAGE>
Item 7.  Financial Statements and Exhibits.


         Copies  of the Plan and the Order  Confirming  Pension  Fund  Trustee's
First Amended Plan of Reorganization (August 26, 1998) are attached amending the
Form 8-K previously filed on October 2, 1998.





<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 hereunto duly authorized.



                                                     VISTA PROPERTIES
                                                     (Registrant)

Dated:  October 19, 1998                       By:   IR Vista Realty Corp.
                                                     Management General Partner




                                               By:   /s/Allan B. Rothschild
                                                     ---------------------------
                                                     Allan B. Rothschild
                                                     Executive Vice President




                                               By:   /s/Lawrence R. Schachter
                                                     ---------------------------
                                                     Lawrence R. Schachter
                                                     Senior Vice President and
                                                         Chief Financial Officer

<PAGE>
                                                                  ORIGINAL FILED
                                                                     SEP -9 1998
                                                                BANKRUPTCY COURT
                                                             OAKLAND, CALIFORNIA

MURPHY SHENEMAN JULIAN & ROGERS
A Professional Corporation
PATRICK A. MURPHY (S.B. No. 038832)
TOBIAS S. XELLER (S.B. No. 151445)
101 California Street, 39th Floor
San Francisco, CA  94111
Telephone Number:  415/398-4700
Facsimile Number:  415/421-7879

WACHTELL, LIPTON, ROSEN & KATZ
MICHAEL B. BENNER
51 West 52nd Street
New York, NY  10019
Telephone Number:  212/403-1000
Facsimile Number:  212/403-2000

Attorneys  for  Bankers  Trust  Company,  as  Trustee  for  the  General  Motors
Corporation  Hourly-Rate  Employes Pension Trust, and as Trustee for the General
Motors Corporation Salaried Employes Pension Trust



                         UNITED STATES BANKRUPTCY COURT

                         NORTHERN DISTRICT OF CALIFORNIA

                               (Oakland Division)


In re:                                     )     Case No. 97-45990-J
                                           )
VISTA PROPERTIES, a California             )     Chapter ll limited partnership,
                                           )     PENSION FUND TRUSTEE'S FIRST
        Debtor                             )     AMENDED P1AN OF REORGANIZATION
                                           )     (AUGUST 26, 1998)
                                           )
- -------------------------------------      )
<PAGE>
                                TABLE OF CONTENTS

ARTICLE I         DEFINITIONS                                                  1

ARTICLE II        PAYMENT OF ALLOWED ADMINISTRATIVE EXPENSE CLAIMS
                  AND ALLOWED TAX CLAIMS                                      17

                  2.1      Non-Classification                                 17
                  2.2      AdministratiVe Expense Claims                      17
                  2.3      TaX Claims                                         17
                  2.4      Professional Fees                                  18

ARTICLE III       CLASSIFICATION OF CLAIMS
                  AND INTERESTS                                               19

                  3.1      Criterion of Class                                 19
                  3.2      Allowed Claims and Interests                       19
                           (a) Class 1 (Priority Claims)                      19
                           (b) Class 2A (Texas Mortgagee Claim)               19
                           (c) Class 2a (Pension Fund Claim)                  19
                           (d) Class 3 (Allowed Unsecured Claims)             20
                           (e) Class 4 (Affiliate Claims)                     20
                           (f) Class 5 (Limited Partners' Interests)          20
                           (g) Class 6 (General Partners' Interests)          20
                  3.3      Impaired and Unimpaired Classes                    20

ARTICLE IV        TREATMENT OF CLAIMS NOT IMPAIRED UNDER THE PLAN             20

                  4.1      Class 1 (Allowed Priority Claims)                  20
                  4.2      Class 2A (Texas Mortgagee Claim)                   21
                  4.3      Class 3 (Unsecured Claims)                         21

ARTICLE V         TREATMENT OF CLAIMS AND INTERESTS
                  THAT ARE IMPAIRED UNDER THE PLAN                            21

                  5.1      Class 2B (Pension Fund Claim)                      21
                  5.2      Class 4 (Affiliate Claims)                         23
                  5.3      Class 5 (Limited Partners' Interests)              24
                  5.4      Class 6 (General Partners' Interests)              24

ARTICLE VI        IMPLEMENTATION OF THE PLAN                                  24

                  6.1      General                                            24
                  6.2      Plan Funding                                       25
                  6.3      Transfer of Real and Related Property              25
                           (a)  Transfer                                      25
                           (b)  Interim Role of Receiver Pending Transfer     25
                  6.4      Appointment of Disbursing Agent                    27
                  6.5      Reserve Account - Provisions for Disputed Claims   27
                  6.6      Unclaimed Property                                 27
                  6.7      Vesting                                            28
                  6.8      Dissolution and Winding Up of the Debtor           28
                  6.9      United States Trustee Reporting and Fees           28

                                       i
<PAGE>
ARTICLE VII       TRANSFER OF REAL AND RELATED PROPERTY                       29

                  7.1      Transfer of New York Property and Other New York
                           Assets                                             29
                           (a) Exemption from Transfer Taxes                  29
                           (b) [Reserved]                                     29
                           (c) Good Faith Transfer                            29
                           (d) Casualty Event/Condemnation                    30
                           (e) Recordation of New York Deed                   30
                           (f) No Assumption                                  31
                           (g) Items to be Delivered on Effective Date        31
                           (h) Security Deposits                              32
                           (i) Assumption of Payables                         32
                           (j) Further Assurances                             33

                  7.2      Transfer of Texas Property and Other Texas Assets  34
                           (a)  Exemption from Transfer Taxes                 34
                           (b)  Effect of Transfer; Waiver                    34
                           (c)  Good Faith Transfer                           35
                           (d)  Casualty Event/Condemnation                   35
                           (e)  Recordation of Texas Deed                     35
                           (f)  No Assumption                                 36
                           (g)  Items to be Delivered on Effective Date       36
                           (h)  Security Deposits                             36
                           (i)  [Reserved]                                    37
                           (j)  Further Assurances                            37

ARTICLE VIII      RETENTION OF JURISDICTION AND RELEASE                       38
                  8.1      Retention of Jurisdiction                          38
                  8.2      Release of Claims                                  39
                           (a)  Release                                       39
                           (b)  Scope of Release                              42
                           (c)  Debtor's Claims                               43

ARTICLE IX        CONDITIONS PRECEDENT TO EFFECTIVE DATE OF PLAN              43
                  9.1      Conditions to Effective Date                       43
                           (a)  Retainers Repaid                              44
                           (b)  Affiliate and Related Claims Withdrawn        44
                           (c)  Transfer of IR Vista Management Corp. Claim   44
                           (d)  Performance of Covenants and Agreements       44
                           (e)  Litigation                                    45
                           (f)  Consummation Documents                        45
                           (g)  Confirmation Order                            45
                           (h)  Maximum Claims Amount                         45
                           (i)  Recordation of New York Deed                  45
                           (j)  Title Insurance                               46
                           (k)  Delivery of Original Leases, Keys, etc.       46
                           (1)  Notice to Tenants                             46
                           (m)  Deadline for Effective Date                   46
                           (n)  Tenant Estoppel Letters                       46
                           (o)  Mutual Releases                               47
                  9.2      Waiver of Conditions                               47

                                       ii
<PAGE>
ARTICLE X         EXECUTORY CONTRACTS AND UNEXPIRED LEASES                    47

                  10.1     Deemed Assumption of Executory Contracts and
                           Unexpired Leases                                   47
                  10.2     Assumption and Assignment of Executory Contracts 
                           and Unexpired Leases                               48

ARTICLE XI        MISCELLANEOUS                                               49

                  11.1     Calculation of Time Periods                        49
                  11.2     Withholding Taxes                                  49
                  11.3     Headings                                           49
                  11.4     Nonconsensual Confirmation                         49
                  11.5     Defects, Omissions and Amendments                  49
                  11.6     Governing Law                                      50
                  11.7     Notices                                            50
                  11.8     Severability                                       50
                  11.9     Revocation or Withdrawal                           51
                  11.10    Effect of Revocation or Withdrawal                 51
                  11.11    Capacity of Pension Fund Trustee                   51


                                      iii
<PAGE>
List of Schedules

          Schedule 1:            New York Accounts
          Schedule 2:            Legal Description of New York Land
          Schedule 3:            [Reserved]
          Schedule 4:            New York Transfer Documents
          Schedule 5a:           Unexpired Leases and Executory Contracts to be
                                 Assumed and Assigned to the New York Transferee
          Schedule 5b:           Unexpired Leases and Executory Contracts to be
                                 Assumed and Assigned to the Texas Transferee

List of Exhibits

          Exhibit A:             Form of New York Deed
          Exhibit B:             Form of Assignment of New York Ground Lease
          Exhibit C:             Form of New York Assignment of Leases
          Exhibit D:             Form of New York Bill of sale
          Exhibit E:             Form of New York Omnibus Assignment



                                       iv
<PAGE>
         Bankers Trust Company,  as Trustee for the General  Motors  Corporation
Hourly-Rate  Employes  Pension  Trust,  and as Trustee  for the  General  Motors
Corporation  Salaried  Employes  Pension  Trust (the  "Pension  Fund  Trustee"),
proposes the following Plan of Reorganization pursuant to section 1121(a) of the
Bankruptcy Code:

                                    ARTICLE I
                                    ---------

                                   DEFINITIONS

         For purposes of this Plan, the following  terms shall have the meanings
set forth herein.  Unless  otherwise  indicated,  the singular shall include the
plural.  Capitalized  terms  shall at all times refer to the terms as defined in
this Article.  Any term used herein that is not defined  herein but that is used
in the  Bankruptcy  Code shall have the meaning  assigned to that term under the
Bankruptcy  Code.  The rules of  construction  contained  in section  102 of the
Bankruptcy Code shall apply to this Plan.

         l.l  "Administrative  Expense"  shall  mean  any  cost  or  expense  of
administration  of the  Bankruptcy  Case  entitled  to  priority  under  section
507(a)(1) and allowed under section  503(b) of the Bankruptcy  Code  (including,
without  limitation,  any Allowed Claim for  compensation  and  reimbursement of
Professionals  pursuant to section 330 of the Bankruptcy  Code),  and any fee or
charge assessed against the Debtor under 28 U.S.C. ss. 1930.

         1.2 "Administrative  Expense Claim" shall mean any Claim for payment of
an Administrative Expense.

         1.3 "Affiliate  Claims" shall mean the Unsecured  Claims of the General
Partners,  Presidio  Capital  Corp.,  NorthStar  Capital  Partners LLC,  Wexford
Management LLC, and affiliates of such entities.


                                       1
<PAGE>
         1.4 "Allowed"  with respect to a Claim shall mean any Claim for which a
proof of claim or request for payment has been filed timely with the  Bankruptcy
Court or, if no proof of claim or request  for  payment is filed  timely,  which
Claim has been listed by the Debtor in its  schedules as  liquidated  in amount,
not disputed and not contingent  and, in all cases,  as to which no objection to
the  allowance  thereof  has been  interposed  within the  applicable  period of
limitation  fixed by the Plan, the Bankruptcy  Code, the Bankruptcy Rules or the
Bankruptcy  Court;  or any  Claim for which an  objection  has been  interposed,
following  which  such  Claim has been  allowed  by a Final  Order or  otherwise
withdrawn or settled.

         1.5  "Assignment  of New York  Ground  Lease"  shall mean that  certain
Assignment  and  Assumption of Lease to be entered into as of the Effective Date
between the Debtor,  as  assignor,  and the New York  Transferee,  as  assignee,
pursuant to which the Debtor will assign to the New York  Transferee  all of its
right,  title and  interest  in, to and under  the New York  Ground  Lease.  The
Assignment  of New York  Ground  Lease will  contain the terms set forth in, and
will be in substantially the form of, Exhibit B annexed hereto.

         1.6  "Assignment  of  Texas  Ground  Lease"  shall  mean  that  certain
Assignment  and  Assumption of Lease to be entered into as of the Effective Date
between the Debtor, as assignor, and the Texas Transferee, as assignee, pursuant
to which the Debtor will assign to the Texas Transferee all of its right,  title
and interest in, to and under the Texas Ground  Lease.  The  Assignment of Texas
Ground Lease will be in a form acceptable to the Pension Fund Trustee.

         1.7  "Bankruptcy  Case" shall mean the bankruptcy case commenced by the
Debtor on the Petition Date by the filing of a Voluntary


                                       2
<PAGE>
         Petition for Relief under Chapter 11 of the Bankruptcy Code, which case
is pending in the Bankruptcy Court as Case No. 97-45990-J.

         1.8 "Bankruptcy Code" shall mean Title 11 of the United States Code (11
U.S.C.  ss.ss.  101, et seq.) as in effect on the  Petition  Date and as amended
during the Bankruptcy  Case, to the extent such amendments are applicable to the
Bankruptcy Case.

         1.9 "Bankruptcy  Court" shall mean the United States  Bankruptcy  Court
for the Northern District of California, or the United States District Court for
the Northern  District of California  with respect to any  proceedings for which
said District  Court may have  withdrawn  the  reference in  accordance  with 28
U.S.C. ss. 157(d).

         1.10  "Bankruptcy  Rules"  shall mean the Federal  Rules of  Bankruptcy
Procedure,  effective  December 1, 1996, in accordance with the provisions of 28
U.S.C. ss. 2075, as the same have -been and may be amended so as to apply to the
Bankruptcy Case.

         1.11 "Business  Day" shall mean any day that is not a Saturday,  Sunday
or "legal holiday", as that term is defined in Bankruptcy Rule 9006(a).

         1.12 "Cash"  shall mean all cash and cash  equivalents  which  evidence
immediately available funds in United States dollars.

         1.13 "Claim"  shall mean a "claim",  as such term is defined in section
101(5) of the Bankruptcy Code, against the Debtor.

         1.14 "Claimant" shall mean the holder of a Claim.

         1.15 "Class" shall mean a category of (i) Claimants  holding Claims, or
(ii)  holders  of  Interests  in the  Debtor,  which  Claims  or  Interests  are
substantially  similar in nature to the Claims or Interests of the other holders
of Claims or Interests in such Class, as classified pursuant to this Plan.


                                       3
<PAGE>
         1.16 "Confirmation  Date" shall mean the date on which the Confirmation
Order is entered by the Bankruptcy Court.

         1.17  "Confirmation   Order"  shall  mean  the  order  entered  in  the
Bankruptcy Case confirming the Plan.

         1.18  "Debtor"  shall  mean  Vista  Properties,  a  California  limited
partnership,  and when used in the Plan shall mean,  depending on the context of
the use thereof,  such limited  partnership  either (i) as a California  limited
partnership prior to the Petition Date or (ii) as a debtor-in-possession  in the
Reorganization Case pursuant to sections 1107 and 1108 of the Bankruptcy Code.

         1.19  "Debtor's  Claims"  shall have the  meaning  set forth in Section
8.2(a) herein.

         1.20 "Debtor's  Releasing  Parties" shall have the meaning set forth in
Section 8.2(a) herein.

         1.21  "Disputed" with respect to a Claim or Interest shall mean a Claim
or Interest as to which the Pension  Fund Trustee or any other party in interest
has interposed a timely  objection or which is otherwise  disputed by a party in
interest in accordance  with  applicable law, which objection or dispute has not
been withdrawn or determined by Final Order.

         1.22  "Effective  Date"  shall mean (a) such date as the  Pension  Fund
Trustee shall fix which shall be not more than sixty days following Confirmation
or (b) such  other  date as the  Bankruptcy  Court  shall  authorize;  provided,
however,  that the Effective  Date shall not occur unless all of the  conditions
precedent to the  effectiveness  of the Plan shall have been either satisfied or
waived in accordance with Section 9.2 of the Plan.


                                       4
<PAGE>
         1.23  "Emigrant"  shall mean  Emigrant  Savings  Bank  and/or  Emigrant
Mortgage Company, Inc., as the context may require.

         1.24  "Final  Order"  shall  mean an order,  judgment  or decree of the
Bankruptcy  Court  as  entered  on  the  legal  docket  of the  Bankruptcy  Case
maintained by the Clerk of the Bankruptcy  Court that (a) has not been reversed,
stayed,  modified or amended and as to which the time to appeal or petition  for
certiorari  has  expired  and as to which no appeal,  reargument,  petition  for
certiorari,  or  rehearing  is  pending  or as to which  any  right to appeal or
petition  for  certiorari  has been  waived in  writing  or,  (b) if an  appeal,
reargument,  petition for certiorari,  or rehearing thereof has been denied, the
time to take any further  appeal or to seek  certiorari  has expired;  provided,
however,  that no order,  judgment  or  decree  shall  fail to be a Final  Order
because of the  possibility  that a motion  pursuant  to Rule 60 of the  Federal
Rules of Civil  Procedure  may be filed with respect to such order,  judgment or
decree.

         1.25  "General  Partners"  shall mean,  collectively,  IR Vista  Realty
Corp., IR Acquisition  Corp., and Asta Associates  Limited  Partnership in their
respective capacities as general partners of the Debtor.

         1.26  "Interest"  shall  mean an  existing  ownership  interest  in the
Debtor, including any "equity security" of the Debtor as such term is defined in
section 101(16) of the Bankruptcy Code.

         1.27  "Lien"  shall mean a charge  against or  interest  in property to
secure payment of a debt or performance of an obligation.

         1.28 "Limited Partners" shall mean, collectively,  the limited partners
of the Debtor.


                                       5
<PAGE>
         1.29  "New  York  Accounts"  shall  mean,  collectively,  the  accounts
identified on Schedule l annexed hereto.

         1.30 "New York Assignment of Leases" shall mean that certain Assignment
of  Landlord's  Interest in Leases to be entered into as of the  Effective  Date
between the Debtor and the Receiver, as assignors,  and the New York Transferee,
as assignee,  pursuant to which the Debtor and the  Receiver  will assign to the
New York Transferee all of their  respective  rights,  title and interest in, to
and under  all  leases  demising  space in the New York  Property.  The New York
Assignment  of Leases  will  contain  the  terms  set  forth in,  and will be in
substantially the form of, Exhibit C annexed hereto.

         1.31 "New York Bill of Sale" shall mean that certain Bill of Sale to be
executed  and  delivered  as of the  Effective  Date  between the Debtor and the
Receiver, as sellers, in favor of the New York Transferee, as buyer, pursuant to
which the Debtor and the Receiver will transfer to the New York  Transferee  all
of their right, title and interest in and to the New York Personal Property. The
New York Bill of Sale  will  contain  the  terms  set  forth in,  and will be in
substantially the form of, Exhibit D annexed hereto.

         1.32 "New York Deed" shall mean that certain bargain and sale deed with
covenant against grantor's acts to be executed and delivered as of the Effective
Date by the Debtor, as grantor, in favor of the New York Transferee, as grantee,
pursuant  to which the  Debtor  will  convey  fee  simple  title to the New York
Improvements  to the New York  Transferee.  The New York Deed will  contain  the
terms set forth in, and will be in substantially  the form of, Exhibit A annexed
hereto.


                                       6
<PAGE>
         1.33 "New York  Ground  Lease"  shall mean that  certain  Agreement  of
Lease,  dated as of April 1, 1961,  between New York State  Realty and  Terminal
Company, as landlord,  and 250 Park Avenue Corporation,  as tenant,  recorded in
the New York  Register's  Office on May 19,  1961 in Liber 5150 of  Conveyances,
Page 371, as amended by that certain Agreement, dated December 28, 1977, between
Febe  Associates,  as  landlord,  and 250 Park  Avenue  Corporation,  as tenant,
recorded on December  30,  1977 in the New York  Register's  Office in Reel 423,
Page 657. The Debtor is the  successor  tenant under the New York Ground  Lease,
and the Pension Fund Trustee is the successor landlord under the New York Ground
Lease.

         1.34 "New  York  Improvements"  shall  mean,  collectively,  all of the
buildings,  structures and other  improvements,  including the building fixtures
therein, now or hereafter located on the New York Land.

         1.35 "New York Indebtedness"  shall mean the indebtedness of the Debtor
to the Pension  Fund  Trustee  evidenced  by, and now or  hereafter  outstanding
under, the New York Notes and the New York Security Instruments.

         1.36 "New York Land" shall mean the real property  demised  pursuant to
the New York Ground Lease.  A metes and bounds  description of the New York Land
is annexed hereto as Schedule 2.

         1.37 "New York Mortgages"  shall mean,  collectively,  (a) that certain
First  Wraparound  Mortgage,  dated  as  of  January  4,  1984,  from  Park  250
Associates,  as mortgagor, to the Pension Fund Trustee, as mortgagee, as amended
by that certain First Amendment to Wraparound Mortgage, also dated as of January
4, 1984,  among Park 250  Associates,  Vista  Properties  and the  Pension  Fund
Trustee, securing


                                       7
<PAGE>
payment of the  Superior  Mortgage  Note,  and (b) that certain  Purchase  Money
Wraparound  Mortgage,  dated as of January 4, 1984,  from Vista  Properties,  as
mortgagor,  to the Pension Fund Trustee,  as mortgagee,  securing payment of the
Purchase Money Wraparound Note.

         1.38 "New York Notes"  shall mean the  Superior  Mortgage  Note and the
Purchase Money Wraparound Note, collectively.

         1.39 "New York  Omnibus  Assignment"  shall mean that  certain  Omnibus
Assignment to be executed and  delivered as of the Effective  Date by the Debtor
and the  Receiver,  as  assignors,  in  favor  of the New  York  Transferee,  as
assignee,  pursuant to which the Debtor and the Receiver  will assign to the New
York Transferee all of their  respective  rights,  title and interest in, to and
under all of the Other New York  Assets.  The New York Omnibus  Assignment  will
contain  the  terms  set forth  in,  and will be in  substantially  the form of,
Exhibit E annexed hereto.

         1.40 "New York Permitted Exceptions" shall mean, collectively,  (a) the
Liens and security  interests created pursuant to the New York Mortgages and the
other New York Security  Instruments,  (b) any other Liens securing the New York
Indebtedness and (c) any other title exceptions which shall be acceptable to the
Pension Fund Trustee in its sole and absolute discretion.

         1.41 "New York  Personal  Property"  shall mean all equipment and other
personal   property  located  on  or  used  in  connection  with  the  New  York
Improvements.

         1.42 "New York  Property"  shall mean,  collectively,  (a) the New York
Improvements, (b) the leasehold interest in the New York Land under the New York
Ground Lease, and (c) the New York Personal Property. 


                                       8
<PAGE>
         1.43 "New York Register's Office" shall mean the Office of the Register
of the City of New York in the County of New York.

         1.44 "New York Security Instruments" shall mean, collectively,  the New
York  Mortgages,  and any and  all  other  instruments,  whenever  executed,  in
connection with or as security for the New York Notes, as the same may have been
modified, amended, renewed or extended from time to time.

         1.45 "New York Transfer  Documents" shall mean,  collectively,  the New
York Deed,  the New York Bill of Sale,  the Assignment of New York Ground Lease,
the New York Assignment of Leases, the New York Omnibus Assignment and any other
documents  necessary  or  appropriate  to effect  the  transfer  of the New York
Property and the Other New York Assets to the New York  Transferee in accordance
with the applicable provisions of the Plan, including,  without limitation,  the
instruments and other documents listed in Schedule 4 annexed hereto.

         1.46 "New York  Transferee"  shall mean a legal,  domestic entity to be
formed prior to the Effective Date and owned,  directly or indirectly,  in whole
or in part, by the Pension Fund Trustee or one or more of its affiliates.

         1.47  "Other New York  Assets"  shall  mean,  collectively,  all of the
Debtor's  right,  title and interest in and to all  receivables,  bank accounts,
contract  rights,  choses in action and other  assets  relating  to the New York
Property,  including,  without limitation,  all Cash, all undeposited checks and
all funds in the New York  Accounts and all real estate  leases  relating to the
New York  Property,  together with all security  given for any of such leases in
any form, including Cash, guaranties and letters of credit.


                                       9
<PAGE>
         1.48 "Other Texas Assets" shall mean, collectively, all of the Debtor's
right,  title and interest in and to all  receivables,  bank accounts,  contract
rights,  choses  in action  and other  assets  relating  to the Texas  Property,
including,  without  limitation,  all Cash, all undeposited checks, and all real
estate leases relating to the Texas  Property,  together with all security given
for any of such leases in any form,  including  Cash,  guaranties and letters of
credit.

         1.49 "Paying  Agent" shall mean State Street Bank and Trust  Company or
any successor to the rights,  duties,  and  obligations of State Street Bank and
Trust Company under the Paying Agent and Agency Agreement dated January 4, 1984.

         1.50  "Pension  Fund  Trustee"  shall have the meaning set forth in the
preamble to this Plan.

         1.51 "Person" shall mean an individual, corporation, partnership, joint
venture,   trust,   estate,   unincorporated   association,   or   organization,
governmental entity or political subdivision thereof, or any other entity.

         1.52  "Petition  Date" shall mean June 19, 1997, the date of the filing
of the Bankruptcy Case by the Debtor.

         1.53 "PFT  Obligations"  shall  have the  meaning  set forth in Section
8.2(a) herein.

         1.54 "PFT Remedies"  shall have the meaning set forth in Section 8.2(a)
herein.

         1.55 "Plan" shall mean this plan of reorganization,  as the same may be
modified in accordance with the applicable  provisions  hereof and of applicable
law.

         1.56  "Plan  Fund"  means  a  segregated,  interest-bearing  fund  to 

                                       10
<PAGE>
be  established  on or before the Effective  Date and  maintained by the Pension
Fund Trustee or its designee, as provided in Article VI of the Plan.

         1.57 "Priority  Claim" shall mean that portion of an Allowed Claim,  if
any, which is entitled to priority under section 507(a) of the Bankruptcy  Code,
exclusive of Tax Claims and Administrative Expense Claims.

         1.58 "Pro Rata" shall mean the ratio of an Allowed Claim or Interest in
a particular Class to the aggregate amount of all Allowed Claims or Interests in
that Class.

         l.S9 "Professionals"  shall mean those Persons (a) retained pursuant to
an  order  of  the  Bankruptcy  Court  in  accordance  with  section  327 of the
Bankruptcy  Code  and to be  compensated  for  services  rendered  prior  to the
Confirmation  Date  pursuant to section 330 of the  Bankruptcy  Code; or (b) for
which  compensation and  reimbursement  has been allowed by the Bankruptcy Court
pursuant to section 503(b)(4) of the Bankruptcy Code.

         1.60 "Purchase Money  Wraparound Note" shall mean that certain Purchase
Money Mortgage Note, dated as of January 4, 1984,  executed by Vista Properties,
as maker,  in favor of the  Pension  Fund  Trustee,  as payee,  in the  original
principal amount of 590,160,000.

         1.61  "Receiver"  shall  mean  Darrell  L.  Paster,  Esq.,  not  in his
individual  capacity,  but solely in his  capacity  as  receiver of the New York
Property.

         1.62  "Receiver  Account"  shall  mean that  certain  Money  Management
Account  maintained  by the  Receiver,  account  number  19251619,  and  held at
Citibank, N.A., 399 Park Avenue, New York, New York.


                                       11
<PAGE>
         1.63  "Receiver's  Agent"  shall  mean,  collectively,  (a) S.L.  Green
Management Corp. and S.L. Green Realty, Inc., in their respective  capacities as
managing  agent and  leasing  agent for the New York  Property  pursuant to that
certain  Agreement,  dated as of November  14, 1996 (the "SL Green  Agreement"),
between the Receiver and such  corporations,  and (b) Colliers ABR, Inc., in its
capacity  as leasing  agent for the New York  Property  pursuant to the SL Green
Agreement  and that certain  letter  agreement  dated  November 13, 1996, by and
between Benjamin P. Feldman of S.L. Green Realty, Inc. and Robert L. Billingsley
of Colliers ABR, Inc.

         1.64  "Receiver  Payables"  shall  mean,  collectively,  all  costs and
expenses  payable  by or on  behalf  of the  Receiver  in  connection  with  the
ownership or operation  of the New York  Property,  to the extent such costs and
expenses  (a) were  incurred in the  ordinary  course of business  for goods and
services  relating to the New York  Property and in accordance  with  applicable
provisions  of the  Receivership  Orders,  (b) are not required to be paid on or
prior to the Effective  Date  pursuant to the Plan,  and (c) are, in whole or in
part, Allowed Administrative Expense Claims.

         1.65 "Receivership Orders" shall mean,  collectively,  (a) that certain
Order Authorizing  Receiver to Pay Obligations Incurred in the Management of the
New York Property,  entered by the Bankruptcy Court on August 25, 1997, (b) that
certain Order Excusing Receiver's  Turnover  Obligations and Dismissing Debtor's
Emergency Motion,  entered by the Bankruptcy Court on September 2, 1997, and (c)
that certain Amended Order Appointing Receiver, dated December 13, 1996, entered
by the Supreme Court of the State of New York (as modified by the orders entered
by the Bankruptcy Court), as such orders may


                                       12
<PAGE>
be  modified or  supplemented  from time to time with the consent of the Pension
Fund Trustee subsequent to the dates of their entry.

         1.66 "Reserve Account" shall mean the segregated  reserve account to be
established  pursuant  to  Section  6.5 of the  Plan  into  which  distributions
respecting Disputed Claims shall be deposited.

         1.67  "Reserve  Amount"  shall  mean  the Cash to be  reserved  for the
satisfaction of Disputed Claims pursuant to Section 6.5 of the Plan.

         1.68 "Schedules" shall mean, collectively,  the schedules of assets and
liabilities filed by the Debtor in accordance with section 521 of the Bankruptcy
Code and Bankruptcy Rule 1007 on June 19, 1997, as thereafter amended.

         1.69 "Superior  Mortgage  Note" shall mean that certain  Purchase Money
Mortgage Note, dated as of January 4, 1984, executed by Park 250 Associates,  as
maker, in favor of the Pension Fund Trustee, as payee, in the original principal
amount of 560,000,000-

         1.70 "Tax  Claim"  shall mean that  portion  of an  Allowed  Claim of a
governmental unit, if any, which is entitled to priority under section 507(a)(8)
of the Bankruptcy Code.

         1.71  "Texas   Assignment  of  Leases"  shall  mean  an  Assignment  of
Landlord's  Interest  in  Leases to be  entered  into as of the  Effective  Date
between the Debtor, as assignor, and the Texas Transferee, as assignee, pursuant
to which the Debtor will assign to the Texas Transferee all of its rights, title
and interest in, to and under all leases  demising space in the Texas  Property.
The Texas  Assignment of Leases will be in a form acceptable to the Pension Fund
Trustee.


                                       13
<PAGE>
         1.72 "Texas Bill of Sale" shall mean a Bill of Sale to be executed  and
delivered as of the Effective  Date between the Debtor,  as seller,  in favor of
the Texas  Transferee,  as buyer,  pursuant to which the Debtor will transfer to
the Texas  Transferee  all of its right,  title and interest in and to the Texas
Personal  Property.  The Texas Bill of Sale will be in a form  acceptable to the
Pension Fund Trustee.

         1.73 "Texas  Contracts and Leases"  shall mean all executory  contracts
and unexpired leases of the Debtor which relate to the Texas Property.

         1.74 "Texas Deed" shall mean that special  warranty deed to be executed
and delivered as of the Effective  Date by the Debtor,  as grantor,  in favor of
the Texas Transferee,  as grantee,  pursuant to which the Debtor will convey fee
simple title to the Texas  Improvements to the Texas Transferee.  The Texas Deed
will be in a form acceptable to the Pension Fund Trustee.

         1.75 "Texas Ground Lease" shall mean that certain  ground lease entered
into by the  Debtor as of  December  15,  1983,  pursuant  to which  the  Debtor
obtained  a  99-year  leasehold  interest  in the  land  upon  which  the  Texas
Improvements are located.

         1.76  "Texas  Improvements"  shall  mean,  collectively,   all  of  the
buildings,  structures and other  improvements,  including the building fixtures
therein, now or hereafter located on the Texas Land.

         1.77 "Texas Land" shall mean the real property  demised pursuant to the
Texas Ground Lease.

         1.78   "Texas   Mortgagee"   shall  mean   NationsBank   Texas,   N.A.,
successor-in-interest  to RepublicBank  Dallas, N.A., in its capacity as trustee
for 4441 Airport Corp. under the terms of the Texas


                                       14
<PAGE>
Mortgage Loan Documents, or any successor trustee.

         1.79 "Texas Mortgage Loan Documents" shall mean, collectively, (a) that
certain Deed of Trust Note,  dated December 15, 1983,  executed by the Debtor in
favor  of  RepublicBank  Dallas,  N.A.  (predecessor-in-interest  to  the  Texas
Mortgagee),  as the  same may have  been  modified  or  amended,  (b) the  Texas
Mortgage,  and (c)  any and all  other  agreements,  instruments  and  documents
evidencing  or securing any Claim by the Texas  Mortgagee  against the Debtor or
its property.

         1.80 "Texas  Mortgage"  shall mean that  certain  Deed of Trust,  dated
December  15,  1983,  executed  by the  Debtor in favor of Billy J.  Harris,  as
trustee,  and RepublicBank  Dallas, N.A.  (predecessor-in-interest  to the Texas
Mortgagee),  as beneficiary,  covering the Texas Property,  as the same may have
been modified or amended.

         1.81 "Texas Omnibus  Assignment" shall mean an Omnibus Assignment to be
executed and delivered as of the Effective Date by the Debtor,  as assignor,  in
favor of the Texas  Transferee,  as assignee,  pursuant to which the Debtor will
assign to the Texas Transferee all of its rights,  title and interest in, to and
under all of the Other Texas Assets.  The Texas Omnibus  Assignment will be in a
form acceptable to the Pension Fund Trustee.

         1.82  "Texas  Personal  Property"  shall mean all  equipment  and other
personal property located on or used in connection with the Texas Improvements.


                                       15
<PAGE>
         1.83  "Texas  Property"  shall  mean,   collectively,   (a~  the  Texas
Improvements,  (b) the  leasehold  interest  in the Texas  Land  under the Texas
Ground Lease, and (c) the Texas Personal Property.

         1.84 "Texas Transfer  Documents"  shall mean,  collectively,  the Texas
Deed, the Texas Bill of Sale,  the  Assignment of Texas Ground Lease,  the Texas
Assignment  of Leases,  the Texas  Omnibus  Assignment  and any other  documents
necessary or appropriate to effect the transfer of the Texas Property, the Other
Texas Assets and all related property to the Texas Transferee in accordance with
the applicable provisions of the Plan.

         1.85 "Texas  Transferee"  shall mean either (a) the Texas  Mortgagee or
(b) a legal,  domestic  entity,  or the  trustee of a trust for the benefit of a
legal,  domestic entity,  formed or to be formed prior to the Effective Date and
owned or  controlled,  directly or  indirectly,  in whole or in part, by (i) the
Texas  Mortgagee or one or more of its affiliates or (ii) the Police and Fireman
Retirement System for the City of Detroit.

         1.86 "Transfer Taxes" shall mean, collectively,  (a) any New York State
Real Estate Transfer Taxes imposed under Article 31 of the New York Tax Law, any
New York City Real Property  Transfer Taxes imposed under section 11-2102 of the
New York  City  Administrative  Code,  (b)  similar  taxes,  charges,  fees,  or
assessments  arising  under  the laws of the  State  of  Texas or any  political
subdivision thereof, and (c) any other tax within the purview of section 1146(c)
of the Bankruptcy Code.

         1.87  "Unsecured  Claim"  shall mean that  portion of an Allowed  Claim
which is not an  Administrative  Expense  Claim,  Priority  Claim,  Tax Claim or
secured Claim, and shall include, without limitation, a


                                       16
<PAGE>
Claim of any Person arising under section  506(a) of the Bankruptcy  Code to the
extent not secured.

                                   ARTICLE II
                                   ----------

                PAYMENT OF ALLOWED ADMINISTRATIVE EXPENSE CLAIMS

                             AND ALLOWED TAX CLAIMS

         2.1  Non-Classification.  As  provided  in  section  1123(a)(1)  of the
Bankruptcy Code, Administrative Expense Claims and Tax Claims against the Debtor
are not  classified  for the  purposes of voting on or  receiving  distributions
under the Plan. All such Claims are, instead, treated separately as unclassified
Claims on the terms set forth in this Article II.

         2.2 Administrative  Expense Claims.  All Administrative  Expense Claims
shall be paid, in full, in Cash, in such amounts as are incurred in the ordinary
course of business by the Debtor and/or the Receiver, or in such amounts as such
Administrative  Expense Claims are allowed by the Bankruptcy  Court (a) upon the
later  of the  Effective  Date or the date  upon  which  there is a Final  Order
allowing such Administrative  Expense Claims or (b) upon such other terms as may
exist due to the ordinary  course of the business of the Debtor and/or  Receiver
or (c) as may be agreed upon between the holders of such Administrative  Expense
Claims and the Pension Fund Trustee.

         2.3 Tax Claims. Allowed Tax Claims shall be paid in full, in Cash, upon
the latest of (a) the Effective  Date,  (b) the date upon which there is a Final
Order  allowing  such Claim as an  Allowed  Tax Claim if an  objection  has been
timely raised as to the allowance of such Claim as an Allowed Tax Claim, (c) the
date that such Allowed Tax Claim would have been due if the Bankruptcy  Case had
not been


                                       17
<PAGE>
commenced,  or (d) upon such other terms as may be agreed to between the Pension
Fund Trustee and any holder of an Allowed Tax Claim; provided, however, that the
Pension Fund  Trustee may, at its option,  in lieu of payment in full of Allowed
Tax Claims on the  Effective  Date,  make Cash payments  respecting  Allowed Tax
Claims,  deferred  to the  extent  permitted  by  section  1129(a)(9)(C)  of the
Bankruptcy Code and, in such event, interest shall be paid on the unpaid portion
of such  Allowed Tax Claim at a rate to be agreed to by the Pension Fund Trustee
and the  appropriate  governmental  unit or, if they are  unable  to  agree,  as
determined by the Bankruptcy  Court.  All Allowed Tax Claims that by their terms
become due and payable after the Confirmation Date shall be paid when due.

2.4 Professional Fees.

         (a) Final  applications for fees of Professionals for services rendered
in connection  with the Bankruptcy  Case and the Plan prior to the  Confirmation
Date shall be filed with the Bankruptcy Court within  forty-five (45) days after
the Confirmation Date. All Professional fees for services rendered in connection
with the Bankruptcy  Case and the Plan after the  Confirmation  Date,  including
those related to the resolution of Disputed Claims,  may be paid without further
Bankruptcy Court review or authorization.

         (b) Fees for services, costs, and expenses incurred by the Pension Fund
Trustee,  including fees,  costs, and expenses of attorneys and experts employed
by the Pension  Fund  Trustee  shall be paid by the Pension  Fund Trustee in the
ordinary  course of business  and shall not affect  distributions  to  creditors
under this Plan.  All such fees,  costs,  and expenses are subject to Bankruptcy
Court approval and, upon request of the Bankruptcy Court or written


                                       18
<PAGE>
request of a party in  interest  made on or before the  Confirmation  Date,  the
Pension  Fund  Trustee  shall  submit  such fees,  costs,  and  expenses  to the
Bankruptcy  Court for approval as reasonable.  If no request for review is made,
the Pension Fund Trustee  shall be authorized to make full and final payment for
all services,  costs,  and expenses  incurred in connection  with the Bankruptcy
Case and the Plan without further action or order of the Bankruptcy Court.


                                   ARTICLE III
                                   -----------

                            CLASSIFICATION OF CLAIMS
                                  AND INTERESTS

         3.1 Criterion of Class. A Claim or an Interest is in a particular Class
only to the extent that such Claim or Interest  qualifies within the description
of that Class and is in a different  Class to the extent that the  remainder  of
the Claim OF Interest qualifies within the description of the different Class.

         3.2 Allowed Claims and Interests.  All Allowed Claims and Interests are
divided into the following Classes, which Classes shall be mutually exclusive:

                  (a) Class 1 (Priority  Claims).  Class 1 shall  consist of all
Allowed Priority Claims. Class 1 is not impaired.

                  (b) Class 2A "Texas Mortgagee  Claim".  Class 2A shall consist
of the Claim of the Texas Mortgagee in the amount of  $16,380,111,  as reflected
in Schedule D of the Schedules. Class 2A is not impaired.

                  (c) Class 2B (Pension  Fund Claim).  Class 2B shall consist of
the Claim filed by the Pension  Fund Trustee on or about  October 27,  1997,  as
thereafter amended. Class 2B is impaired.


                                       19
<PAGE>
                  (d) Class 3 (Allowed Unsecured Claims).  Class 3 shall consist
of all  Allowed  Unsecured  Claims  other than Claims in Class 4. class 3 is not
impaired.

                  (e) Class 4 (Affiliate  Claims).  Class 4 shall consist of all
Affiliate Claims. Class 4 is impaired.

                  (f)  Class  5  (Limited  Partners'  Interests).  Class S shall
consist of all  Interests  in the Debtor  held by Limited  Partners.  Class 5 is
impaired.

                  (g)  Class  6  (General  Partners'  Interests).  Class 6 shall
consist of all  Interests  in the Debtor  held by General  Partners.  Class 6 is
impaired.

         3.3  Impaired  and  Unimpaired  Classes.  Classes  1, 2A, and 3 are not
impaired under the Plan.  Classes 2B, 4, S and 6 are impaired under the Plan. In
the event of a  controversy  as to whether any Claimants or holders of Interests
are impaired,  the Bankruptcy Court shall, after appropriate notice and hearing,
determine such controversy.


                                   ARTICLE IV
                                   ----------

                 TREATMENT OF CLAIMS NOT IMPAIRED UNDER THE PLAN

         4.1 Class 1 (Allowed  Priority  Claims).  All Allowed  Priority  Claims
shall be paid in full,  in Cash, in such amounts as are incurred in the ordinary
course of business  by the Debtor or the  Receiver,  or in such  amounts as such
Claims are allowed by the  Bankruptcy  Court (a) upon the later of the Effective
Date or the date upon which the  Bankruptcy  Court enters a Final Order allowing
such  Priority  Claim;  or (b) upon such other terms as may be agreed to between
the Pension Fund Trustee and any holder of an Allowed Priority Claim.


                                       20
<PAGE>
         4.2  Class 2A  (Texas  Mortgagee  Claim).  As to the Claim of the Texas
Mortgagee,  on the Effective Date, the Texas Property will be transferred to the
Texas  Transferee  according  to such terms as are agreed to between the Pension
Fund Trustee and the Texas Mortgagee.

         4.3 Class 3 (Unsecured  Claims).  All Allowed Unsecured Claims shall be
paid in full, in Cash, with interest accruing from the Petition Date at the rate
of nine percent (9%) per annum simple interest or at such other rate of interest
as the holder of such Allowed  Unsecured  Claim shall request and be entitled to
under  contract,  in such  amounts as such Claims are Allowed by the  Bankruptcy
Court  (a~ upon the  later of the  Effective  Date or the date  upon  which  the
Bankruptcy court enters a Final Order allowing such Unsecured Claim; or (b) upon
such other terms as may be agreed to between the  Pension  Fund  Trustee and any
holder of such Allowed Unsecured Claim.


                                    ARTICLE V
                                    ---------

                        TREATMENT OF CLAIMS AND INTERESTS

                        THAT ARE IMPAIRED UNDER THE PLAN

         5.1 Class 2B (Pension Fund Claim).

                  (a) In full satisfaction,  release and discharge of the Debtor
s  obligations  for the Allowed  Claim of the Pension  Fund Trustee (but without
extinguishing the New York Indebtedness),  on the Effective Date and pursuant to
section  1123(a)(5)(D) of the Bankruptcy Code, the Debtor shall transfer the New
York Property and the Other New York Assets to the New York Transferee, free and
clear of all Liens,  claims,  rights,  interests  and  encumbrances  (including,
without limitation, all mechanic s liens or environmental judgments or any other
similar Liens of any kind whatsoever), other than the


                                       21
<PAGE>
New York Permitted Exceptions.  Such transfer shall be effected on the Effective
Date by the Debtor  executing and delivering the New York Transfer  Documents to
the New York Transferee.  In addition,  and concurrently with such transfer, (i)
the Debtor and the Receiver shall deliver,  and shall cause the Paying Agent and
the  Receiver's  Agent to  deliver to the  Pension  Fund  Trustee,  all Cash and
undeposited checks then held by the Debtor,  the Receiver,  the Paying Agent and
the Receiver's  Agent,  (ii) the Debtor and the Receiver shall,  and shall cause
the Paying Agent and the Receiver's  Agent to, direct all banks at which the New
York  Accounts  are  maintained  to remit to the Pension Fund  Trustee,  by wire
transfer of  immediately  available  funds on the  Effective  Date to an account
specified by the Pension Fund Trustee,  all funds held in such New York Accounts
(net of  amounts  to be paid  from  such  accounts,  and  reserves  required  or
permitted to be established  in such  accounts,  on the Effective Date under the
Plan),  and (iii)  Emigrant  shall remit to the Pension  Fund  Trustee,  by wire
transfer of immediately  available funds on the Effective Date, all funds in its
possession  relating to the New York Property,  including,  without  limitation,
funds held in any tax escrow account.

                  (b)  Notwithstanding  anything in the Plan or elsewhere to the
contrary,  neither the entry of the  Confirmation  Order nor the transfer of the
New York  Property and the Other New York Assets and the delivery and  recording
of the New York Transfer Documents in accordance with the provisions of the Plan
shall  alter  or  affect  the  validity,  extent  or  priority  of the New  York
Indebtedness or the Liens securing the New York Indebtedness, including, without
limitation, the Liens created pursuant to the New York Mortgages and


                                       22
<PAGE>
the other New York  Security  Instruments.  The New York  Indebtedness,  and the
Liens by which the New York  Indebtedness is secured,  shall remain  outstanding
and in full force and  effect,  and shall  continue  to  constitute  "bona fide"
indebtedness,  as such term is used in section 275 of the New York Real Property
Law.  Upon the  transfer of the New York  Property and the Other New York Assets
and the delivery and recording of the New York Transfer  Documents in accordance
with the  provisions of the Plan,  the Debtor and the General  Partners shall be
deemed,  without the need for any further act or instrument,  to be released and
discharged  from  any  further  liability  for  the  payment  of  the  New  York
Indebtedness,  but the New York Indebtedness shall not be extinguished,  and the
New  York  Notes,  the New  York  Mortgages  and the  other  New  York  Security
Instruments shall remain  outstanding and in full force and effect and the Liens
created by the New York  Mortgages and the other New York  Security  Instruments
shall also  remain in full force and effect.  The  Allowed  Claim of the Pension
Fund Trustee,  as reduced in accordance with the provisions of Section 5.1(c) of
the Plan,  shall  continue to be  evidenced by the New York Notes and secured by
the New York Mortgages and the other New York Security Instruments.

                  (c) The Pension Fund  Trustee  shall be entitled to retain all
of the payments,  if any, received by the Pension Fund Trustee from the Receiver
pursuant to the  Receivership  orders on or prior to the  Effective  Date.  Such
payments  shall be deemed to have been  applied in reduction of the Pension Fund
Trustee's Allowed Claim to the extent provided in the Receivership orders.

         5.2 Class 4  (Affiliate  Claims").  All  holders of  Allowed  Affiliate
Claims shall be paid their respective Pro Rata shares of


                                       23
<PAGE>
all Cash in the Plan Fund after all  Administrative  Expense Claims, Tax Claims,
and Claims in Classes 1 and 3 are paid in full,  in such  amounts as such Claims
are Allowed (a) upon the later of the Effective  Date or the date upon which the
Bankruptcy Court enters a Final Order allowing such Affiliate Claim; or (b) upon
such other terms as may be agreed to between the  Pension  Fund  Trustee and any
holder of an Allowed Affiliate Claim. In no event shall any holder of an Allowed
Affiliate  Claim  receive  distributions  in excess  of the face  amount of such
Allowed Affiliate Claim.

         5.3 Class 5 (Limited Partners' Interests).  All Interests in the Debtor
held by Limited Partners shall be cancelled, annulled and extinguished as of the
Effective  Date, and holders of such Interests  shall not be entitled to receive
or retain any property or interest in property under the Plan on account of such
Interest.

         5.4 Class 6 (General Partners' Interests).  All Interests in the Debtor
held by General Partners shall be cancelled, annulled and extinguished as of the
Effective Date and holders of such Interests shall not be entitled to receive or
retain any  property or  interest in property  under the Plan on account of such
Interest.


                                   ARTICLE VI
                                   ----------

                           IMPLEMENTATION OF THE PLAN

         6.1  General.  The Debtor,  the  General  Partners,  the  Pension  Fund
Trustee, the Receiver, the New York Transferee,  the Texas Mortgagee,  the Texas
Transferee,  Emigrant,  and all other  Persons  shall take all actions and shall
execute all documents as may be necessary or advisable to consummate the Plan as
herein set forth and the transactions  contemplated by the Plan, so long as such
actions and documents do not impose any additional financial


                                       24
<PAGE>
obligations  on such  parties  other than those  provided  for herein and are in
accordance  with the  Pension  Fund  Trustee's  obligations  under the  Employee
Retirement Income Security Act and this Plan.

         6.2 Plan  Funding.  Cash from each of the  following  sources  shall be
deposited in the Plan Fund on or before the Effective Date:

                  (a) All Cash retainers  returned to the Debtor by or on behalf
of its Professionals; and

                  (b) Cash  collateral  of the Pension  Fund Trustee and held by
the Receiver in the amount of One Million Dollars ($1, 000, 000) .

         Payments  required to be made under the Plan after the  Effective  Date
shall be funded by the New York  Transferee  to the extent the  payments  are in
respect of  Receiver  Payables  assumed by the New York  Transferee  pursuant to
Section  7.1(i) of the Plan.  All other  payments  required to be made after the
Effective Date shall be paid from the Reserve Account.  Excess funds held in the
Plan Fund  (exclusive of funds held in the Reserve  Account) after the Effective
Date, if any, shall be paid to the Pension Fund Trustee.

         6.3 Transfer of Real and Related Property.

                  (a) Transfer.  The Debtor's real and related property holdings
in New York and Texas  shall be  transferred  as provided in Article VII hereof.
After the  Effective  Date,  the  Debtor  shall not have any  claim  against  or
interest in the property so transferred.

                  (b)  Interim   Role  of   Receiver   Pending   Transfer.   The
Receivership  Orders,  as the same shall have been modified or supplemented with
the Pension Fund Trustee~s  consent through the Confirmation  Date, shall remain
in full force and effect  through the Effective  Date. The  Receivership  Orders
shall be modified by the Confirmation Order (i) to provide that on the Effective
Date the


                                       25
<PAGE>
Receiver shall,  and shall cause the Receiver's Agent to, cease depositing funds
into, and  disbursing  funds from,  the Receiver  Account as currently  required
under the Receivership  Orders (except that  disbursements  may be made to honor
checks  drawn  against the Receiver  Account by the  Receiver or the  Receiver's
Agent prior to the Effective  Date and presented for payment after the Effective
Date, provided that any disbursements made to honor such checks shall not exceed
the respective amounts of such checks),  (ii) to require that $1,000,000 in Cash
be  transferred  from the Receiver  Account into the Plan Fund on or immediately
after the Confirmation  Date, and (iii) to require that all Cash in the Receiver
Account (except for an amount equal to checks drawn against the Receiver Account
by the Receiver or the  Receiver's  Agent prior to the Effective Date which were
not  presented  for payment  and paid by the close of business on the  Effective
Date) be turned over to the  Pension  Fund  Trustee or its  designee by close of
business on the Business Day immediately following the Effective Date. Any funds
reserved in but not disbursed from the Receiver Account after the Effective Date
to honor checks drawn against the Receiver  Account prior to the Effective Date,
together  with  interest  earned  on the  Receiver  Account  from and  after the
Effective Date, shall be turned over to the Pension Fund Trustee or its designee
as soon as  practicable  but in no event more than 180 days after the  Effective
Date.

                  (c)  Operation  of  Texas  Propertv  Pending   Transfer.   The
operation  of the Texas  Property is subject to various  agreements  which exist
between  the  Debtor  and the Texas  Mortgagee,  as well as prior  orders of the
Bankruptcy Court. Pending the transfer of the


                                       26
<PAGE>
Texas Property  contemplated  herein,  all operations of the Texas Property will
continue in accordance  with these  agreements and the Bankruptcy  Court's prior
orders.  Notwithstanding anything to the contrary in the foregoing, that certain
Agreement dated December 5, 1996 between the Debtor and the Texas Mortgagee,  as
amended, shall be deemed null and void and be of no further force or effect.

         6.4 Appointment of Disbursing Agent. From and after the Effective Date,
the Pension  Fund  Trustee (or such other entity as the Pension Fund Trustee may
designate)  will act as Disbursing  Agent. On the Effective Date, the Disbursing
Agent will have the authority to make distributions from the Plan Fund.

         6.5 Reserve Account - Provisions for Disputed Claims.

                  (a)  Except to the  extent the Court  shall  determine  that a
lesser amount is adequate,  on the  Effective  Date the  Disbursing  Agent shall
establish a Reserve  Account (which may be commingled  with the Plan Fund) in an
amount  equal to the  distributions  that  would  have been made to  holders  of
Disputed Claims if such Claims were Allowed Claims on the Effective Date.

                  (b) To the  extent a  Disputed  Claim  ultimately  becomes  an
Allowed  Claim in an amount  less than the Reserve  Amount for such  Claim,  the
resulting surplus shall revert to the Pension Fund Trustee.

         6.6 Unclaimed  Property.  Any Person who fails to claim a  distribution
under the Plan within six months after the Effective  Date, or within six months
after such later date as a Claim  becomes an Allowed  Claim,  shall  forfeit all
rights to any  distribution  under the Plan and shall  have no Claim  whatsoever
against the Debtor or


                                       27
<PAGE>
the Pension Fund Trustee or any holder of an Allowed Claim to whom distributions
are made. Any distribution so forfeited shall automatically  become the property
of the Pension Fund  Trustee,  free from  further  claim from such Person or any
holder of an Allowed  Claim.  The foregoing  shall apply to checks issued by the
Disbursing Agent but not delivered to or received by such Person,  provided that
the  Disbursing  Agent  shall  make a  reasonable  effort to locate  any  Person
entitled to a distribution not delivered to or received by such Person.

         6.7  Vesting.  Except  as  otherwise  provided  by the  Plan,  upon the
Effective Date, title to all properties and assets dealt with by the Plan (other
than the Texas  Property and the Other Texas  Assets) shall pass to the New York
Transferee free and clear of all Claims and Interests,  including Liens or other
encumbrances, of creditors and of equity security holders.

         6.8  Dissolution  and Winding UP of the Debtor.  As soon as practicable
after the  Effective  Date,  the Pension  Fund  Trustee and the Debtor  shall be
jointly  authorized,  but not required,  to dissolve and wind up the Debtor as a
California limited  partnership.  Consummation of this Plan shall constitute the
winding up of the Debtor and no actions  other than those  required by this Plan
shall be required to discharge these tasks. Each of the Pension Fund Trustee and
the Debtor shall be  authorized  to take all actions,  including  execution of a
certificate of dissolution, necessary to exercise its rights hereunder.

         6.9 United States Trustee  Reporting and Fees. The Pension Fund Trustee
or its designee  shall file  post-confirmation  quarterly  reports in the format
prescribed by the United States Trustee, and


                                       28
<PAGE>
shall  continue to pay quarterly  fees due to the United States Trustee under 28
U.S.C.  ss.  1930(a)(6) until the entry of a final decree or an order converting
or dismissing the case.


                                   ARTICLE VII
                                   -----------

                      TRANSFER OF REAL AND RELATED PROPERTY

         7.1 Transfer of New York Property and Other New York Assets.  As of the
Effective  Date,  the New York  Property  and the Other New York Assets shall be
transferred  to the  New  York  Transferee  pursuant  to the New  York  Transfer
Documents,  free  and  clear  of  all  claims,  interests,   rights,  Liens  and
encumbrances,  other  than the New York  Permitted  Exceptions,  as set forth in
Section 5.1 of the Plan.

                  (a) Exemption from Transfer Taxes. Pursuant to section 1146(c)
of the  Bankruptcy  Code,  the transfer of the New York Property to the New York
Transferee,  as provided  for in Section 5.1 of the Plan and this  Section  7.1,
shall be exempt from the imposition  and payment of any and all Transfer  Taxes.
The New York Register's Office shall record the New York Deed, the Assignment of
New York  Ground  Lease and any other  recordable  New York  Transfer  Documents
without  the  payment  of any  Transfer  Taxes.  Additionally,  in the event the
Pension  Fund  Trustee  or the New York  Transferee  shall  seek to  record  the
Confirmation Order, the New York Register's Office shall record the Confirmation
Order without the payment of any Transfer Taxes.

                  (b) [Reserved].

                  (c) Good Faith Transfer. Each of the Debtor, the Receiver, the
Pension Fund Trustee and the New York  Transferee  shall be deemed to have acted
in "good  faith",  within the meaning of sections  363(m) and  1129(a)(3j of the
Bankruptcy Code, in delivering


                                       29
<PAGE>
and  accepting,  respectively,  title to the New York  Property and the New York
Transfer Documents. In connection with the transfer of the New York Property and
the delivery of the New York Transfer  Documents to the New York Transferee,  as
provided for in the Plan, the New York Transferee and all parties in interest in
the  Bankruptcy  Case shall be entitled to the  protections  afforded by section
363(m) of the Bankruptcy Code.

                  (d)  Casualty  Event/Condemnation.  Unless  the  Pension  Fund
Trustee  shall in the  exercise of its sole and  absolute  discretion  determine
otherwise (or unless the Debtor has defaulted in the  performance  of any of its
obligations under the New York Security  Instruments relating to condemnation or
casualty),  under no  circumstance  and in no event shall the  occurrence of any
casualty  event  or  the   commencement  or  continuation  of  any  condemnation
proceeding  with respect to the New York Property  postpone,  delay or otherwise
affect or interfere  with the occurrence of the Effective  Date.  Nothing herein
shall  affect or alter the  rights,  including  rights as a loss  payee,  of the
Pension Fund  Trustee  under any  insurance  policies,  whether  procured by the
Debtor or otherwise.

                  (e) Recordation of New York Deed.  Pursuant to section 1142(b)
of the  Bankruptcy  Code,  the  Confirmation  Order  shall  direct  the New York
Register's Office to record the New York Deed, the Assignment of New York Ground
Lease and any other recordable New York Transfer  Documents  without the payment
of Transfer  Taxes and,  simultaneously  with such  recordation,  to  discharge,
remove  and  terminate  any  and  all  Liens,  claims,  rights,   interests  and
encumbrances whatsoever,  including the mortgage(s) held by Emigrant, other than
New York Permitted Exceptions, as set forth in


                                       30
<PAGE>
Section 5.1 of the Plan- The New York  Transferee  will be  responsible  for the
costs of any title  insurance  obtained by the New York Transferee in connection
with its  acquisition  of title to the New York  Property  pursuant to the Plan,
including, without limitation, the policy and endorsement referred to in Section
9.1(j) of the Plan.

                  (f) No Assumption.  Except as otherwise  expressly provided in
Section  7.1(i) of the Plan, the transfer of the New York Property and the Other
New York Assets to the New York  Transferee  shall in no event impose on the New
York Transferee any obligation, duty or liability arising prior to the Effective
Date, including,  without limitation, any obligation of the Debtor to any taxing
authority  or  trade  creditor,  or to  pay  any  indebtedness,  obligations  or
liabilities of the Debtor.

                  (g) Items to be Delivered on Effective  Date. On the Effective
Date, the Debtor, the Receiver and the Receiver's Agent shall deliver (and cause
their  counsel and any  management  personnel,  brokers,  appraisers,  officers,
directors and other  professionals  employed by them to deliver) to the New York
Transferee  all books,  records and other papers in their  possession and in the
possession of the General  Partners  pertaining to the New York Property and the
Other New York Assets,  and the Debtor,  the General Partners,  the Receiver and
the Receiver's  Agent shall use their respective best efforts to furnish the New
York  Transferee  with  such  additional  information  concerning  the New  York
Property  and the Other New York  Assets  and the  books  and  records  relating
thereto as the New York Transferee may thereafter from time to time request. The
Debtor, the Receiver and the Receiver's Agent shall also deliver to the New


                                       31
<PAGE>
York  Transferee or its designee,  on the Effective  Date,  the originals of all
leases relating to or concerning the New York Properties (or, in the case of any
lease the  original of which  cannot be located,  an  affidavit  of the Debtor's
responsible  individual or an affidavit of the Receiver,  in the case of a lease
entered into by the Receiver,  to the effect that after a diligent search, he or
she has not been able to locate the original of such lease and that  attached to
such affidavit is a true and complete copy of the original  lease),  all keys to
the New York Property, and all New York Personal Property listed in the New York
sill of Sale which is not  located  at the New York  Property  on the  Effective
Date.

                  (h) Security Deposits.  Without limiting the generality of the
Debtor's and the Receiver's  obligation to transfer the Other New York Assets to
the New York  Transferee  pursuant to the Plan, the Debtor,  the Receiver or the
Receiver's  Agent, as applicable,  shall turn over to the New York Transferee or
its designee on the Effective Date all security deposits attributable to the New
York Property (including all monies held in any security deposit account and all
letters  of credit or other  non-cash  security),  including  all such  security
deposits  which shall have been  delivered  to the Debtor,  the  Receiver or the
Receiver's Agent by new tenants between the Confirmation  Date and the Effective
Date.

                  (i)  Assumption of Payables.  On the Effective  Date,  the New
York Transferee shall assume  responsibility for all Receiver Payables.  Neither
the Pension Fund Trustee nor the New York  Transferee  shall assume or be deemed
liable for any contingent,  disputed, or unliquidated  liabilities of the Debtor
or the  Receiver,  including  any such  liabilities  which  become  fixed and/or
absolute at


                                       32
<PAGE>
any time.

                  (j) Further Assurances. From and after the Effective Date, the
Debtor,   the  Receiver  and  the  Receiver's  Agent  shall,  at  the  New  York
Transferee's or the Pension Fund Trustee's request, (a) transfer to the New York
Transferee  from  time to time any and all  property  and  assets,  tangible  or
intangible, which come into their possession promptly upon receipt thereof which
were intended to be transferred in connection with the New York Property and the
Other New York Assets or which constitute a part of the New York Property or the
Other New York Assets,  (b) collect for the account of the New York  Transferee,
its successors and assigns,  all monies or other assets of any character and all
other items transferred,  or intended to be transferred,  in connection with the
New York  Property and the Other New York  Assets,  and endorse with the name of
the New York Transferee any checks or drafts received on account of the New York
Property  and the Other New York  Assets,  (c) from time to time  institute  and
prosecute any and all  proceedings at law, in equity or otherwise,  that the New
York Transferee may reasonably  request,  or permit the New York Transferee (and
provide the New York  Transferee  with all  requisite  power(s) of  attorney) to
institute  and  prosecute  any and all of such  proceedings  in the  name of the
Debtor, in the name of the Receiver or otherwise, in order to collect, assert or
enforce any claim, right or title, of any kind, in and to the property,  assets,
rights and privileges assigned and conveyed, or intended so to be, in connection
with the New York  Property  and the Other New York  Assets,  and to defend  and
compromise  any and all actions,  suits or proceedings in respect of any of such
property, assets, rights and privileges, and (d) generally to do all and any


                                       33
<PAGE>
such acts and things in connection  with the New York Property and the Other New
York Assets as the New York Transferee may reasonably  request to give effect to
the  provisions of the Plan. The Debtor,  the Receiver and the Receiver's  Agent
shall  promptly  transfer and deliver to the New York  Transferee,  from time to
time, any cash, checks, drafts or other property,  including any amounts paid as
interest in respect  thereof,  transferred  or to be transferred to the New York
Transferee, as provided herein.

         7.2  Transfer  of Texas  Property  and Other  Texas  Assets.  As of the
Effective  Date,  the  Texas  Property  and the  Other  Texas  Assets  shall  be
transferred to the Texas Transferee pursuant to the Texas Transfer Documents, as
set forth in Section 4.2 of the Plan.

                  (a) Exemption from Transfer Taxes. Pursuant to section 1146(c)
of the  Bankruptcy  Code,  the  transfer  of the  Texas  Property  to the  Texas
Transferee,  as provided  for in Section 4.2 of the Plan and this  Section  7.2,
shall be exempt from the imposition  and payment of any and all Transfer  Taxes.
The Texas Deed,  the  Assignment of Texas Ground Lease and any other  recordable
Texas  Transfer  Documents  shall be  recorded in the Dallas  County  Recorder's
Office  without the payment of any Transfer  Taxes.  Additionally,  in the event
that the  Texas  Mortgagee  or the Texas  Transferee  shall  seek to record  the
Confirmation  Order,  the  Confirmation  Order  shall be  recorded in the Dallas
County Recorder's Office without the payment of any Transfer Taxes.

                  (b)  Effect of  Transfer  Waiver.  The  transfer  of the Texas
Property to the Texas  Transferee,  and the  transactions  contemplated  by this
Plan, shall not constitute an  extinguishment  of the indebtedness of the Debtor
to the Texas Mortgagee or the


                                       34
<PAGE>
extinguishment of any liens held by the Texas Mortgagee, and will not constitute
a merger  of  title of any  interest  of the  Texas  Mortgagee.  Any  rights  of
redemption which may exist with respect to the Texas Property are waived.

                  (c)  Good  Faith  Transfer.  Each  of the  Debtor,  the  Texas
Mortgagee  and the  Texas  Transferee  shall be  deemed  to have  acted in "good
faith",  within the meaning of sections  363(m) and 1129(a)(3) of the Bankruptcy
Code, in delivering and accepting, respectively, title to the Texas Property and
the Texas  Transfer  Documents.  In  connection  with the  transfer of the Texas
Property  and  the  delivery  of the  Texas  Transfer  Documents  to  the  Texas
Transferee, as provided for in the Plan, the Texas Transferee and all parties in
interest in the Bankruptcy Case shall be entitled to the protections afforded by
section 363(m) of the Bankruptcy Code.

                  (d) Casualty  Event/Condemnation.  Unless the Texas  Mortgagee
shall in the exercise of its sole and absolute  discretion  determine  otherwise
(or unless the Debtor has defaulted in the performance of any of its obligations
under the  Texas  Mortgage  relating  to  condemnation  or  casualty),  under no
circumstance  and in no event shall the  occurrence of any casualty event or the
commencement or continuation of any condemnation  proceeding with respect to the
Texas  Property  postpone,  delay or  otherwise  affect  or  interfere  with the
occurrence  of the  Effective  Date.  Nothing  herein  shall affect or alter the
rights,  including  rights as a loss  payee,  of the Texas  Mortgagee  under any
insurance-policies, whether procured by the Debtor or otherwise.

                  (e) Recordation of Texas Deed.  Pursuant to section 1142(b) of
the Bankruptcy Code, the Confirmation order shall direct


                                       35
<PAGE>
the Dallas County  Recorder's Office to record the Texas Deed, the Assignment of
Texas Ground Lease and any other recordable Texas Transfer Documents without the
payment of Transfer  Taxes.  The Texas  Transferee  will be responsible  for the
costs of any title insurance obtained by the Texas Transferee in connection with
its acquisition of title to the Texas Property pursuant to the Plan.

                  (f) No Assumption. Except as otherwise expressly agreed by the
Texas Transferee,  the transfer of the Texas Property and the Other Texas Assets
to the Texas  Transferee  shall in no event impose on the Texas  Transferee  any
obligation,  duty or liability  arising prior to the Effective Date,  including,
without  limitation,  any  obligation  of the Debtor to any taxing  authority or
trade creditor,  or to pay any  indebtedness,  obligations or liabilities of the
Debtor.

                  (g) Items to be Delivered on Effective  Date. On the Effective
Date,  the Debtor  shall  deliver  (and  cause its  counsel  and any  management
personnel,  brokers,  appraisers,  officers,  directors and other  professionals
employed by the Debtor to deliver) to the Texas  Transferee  all books,  records
and other  papers  in their  possession  and in the  possession  of the  General
Partners  pertaining to the Texas  Property and the Other Texas Assets,  and the
Debtor and the  General  Partners  shall use their  respective  best  efforts to
furnish the Texas  Transferee  with such additional  information  concerning the
Texas  Property  and the Other Texas  Assets and the books and records  relating
thereto as the Texas Transferee may thereafter from time to time request.

                  (h) Security  Deposit.  Without limiting the generality of the
Debtor's obligation to transfer the Other Texas Assets to the


                                       36
<PAGE>
Texas  Transferee  pursuant to the Plan, the Debtor shall turn over to the Texas
Transferee  or  its  designee  on  the  Effective  Date  all  security  deposits
attributable  to the Texas  Property  (including all monies held in any security
deposit account and all letters of credit or other non-cash security).

                  (i) [Reserved].

                  (j) Further Assurances. From and after the Effective Date, the
Debtor shall, at the Texas  Transferee's or the Texas Mortgagee's  request,  (i)
transfer  to the Texas  Transferee  from time to time any and all  property  and
assets,  tangible or intangible,  which come into their possession promptly upon
receipt  thereof which were intended to be  transferred  in connection  with the
Texas  Property  and the Other Texas  Assets or which  constitute  a part of the
Texas  Property or the Other Texas  Assets,  (ii) collect for the account of the
Texas Transferee,  its successors and assigns, all monies or other assets of any
character and all other items  transferred,  or intended to be  transferred,  in
connection with the Texas Property and the Other Texas Assets,  and endorse with
the name of the Texas Transferee any checks or drafts received on account of the
Texas  Property and Other Texas  Assets,  and (iii)  generally to do all and any
such acts and things in connection  with the Texas  Property and the Other Texas
Assets as the Texas  Transferee  may  reasonably  request to give  effect to the
provisions of the Plan.


                                       37
<PAGE>
                                  ARTICLE VIII
                                  ------------

                      RETENTION OF JURISDICTION AND RELEASE

         8.1 Retention of Jurisdiction. From and after the Confirmation Date and
until such time as all  payments and  distributions  required to be made and all
other  obligations  required to be performed  under this Plan have been made and
performed  by the Debtor or the Pension  Fund  Trustee,  as the case may be, the
Bankruptcy  Court shall  retain  such  jurisdiction  as is legally  permissible,
including, but not limited to, the following purposes:

                  (a) To  hear  and  determine  any and  all  objections  to the
allowance of a Claim or any  controversy as to the  classification  of Claims OF
Interests;

                  (b)  To  hear  and  determine  any  and  all  applications  by
Professionals for compensation and reimbursement of expenses;

                  (c) To determine the  reasonableness of payments made or to be
made by the Pension  Fund  Trustee for services and for costs and expenses in or
in connection  with the  Bankruptcy  Case,  or in  connection  with the Plan and
incident to the Bankruptcy Case;

                  (d) To hear and determine any and all pending applications for
the rejection and disaffirmance of executory contracts and unexpired leases, and
to fix and allow any Claims resulting therefrom;

                  (e) To enable the Debtor,  the  Receiver  or the Pension  Fund
Trustee,  as the case may be, to prosecute any and all proceedings  which may be
brought prior to any applicable  deadline to set aside liens or encumbrances and
to recover any transfers,  assets, properties or damages to which the Debtor may
be entitled under applicable provisions of the Bankruptcy Code or any other


                                       38
<PAGE>
federal, state or local laws except as may be waived or released pursuant to the
Plan;

                  (f) To  interpret  and/or  enforce  the  terms of the  release
contained in Section 8.2 of the Plan;

                  (g) To liquidate  any  disputed,  contingent  or  unliquidated
Claims or Interests;

                  (h) To enforce and implement the provisions of the Plan;

                  (i) To hear and determine matters  concerning state, local and
federal  taxes in accordance  with sections 346, 505 and 1146 of the  Bankruptcy
Code;

                  (j) To determine  any liability to a  governmental  unit which
may be asserted as a result of the transactions contemplated herein;

                  (k) To correct any defect, cure any omission, or reconcile any
inconsistency  in the Plan or in the  Confirmation  Order as may be necessary to
carry out its purpose and the intent of the Plan; and

                  (1) To determine  such other matters as may be provided for in
the  Confirmation  Order or as may be  authorized  under the  provisions  of the
Bankruptcy Code.

         8.2  Release  of  Claims.  Notwithstanding  anything  appearing  to the
contrary  in Section  8.1 of the Plan,  the  Bankruptcy  Court  shall not retain
jurisdiction  to hear or determine any of the Debtor's  Claims,  as  hereinafter
defined,  which claims are  expressly  released by the  following  terms of this
Section 8.2:

                  (a) Release.  As of the Effective Date, the Debtor, for itself
and on behalf of its partners, subsidiaries, divisions, participants, affiliated
corporations, trustees, advisors,


                                       39
<PAGE>
beneficiaries,  officers, directors, agents, employees,  servants, attorneys and
representatives,   as  well  as  their  respective   heirs,   executors,   legal
representatives,  administrators,  successors  and  assigns  (collectively,  the
"Debtor's Releasing Parties"),  hereby jointly and severally release, acquit and
forever  discharge the Pension Fund Trustee and its successors and assigns,  and
each of its subsidiaries,  divisions,  participants,  affiliated corporations or
entities,  trustees,  advisors,  beneficiaries,   officers,  directors,  agents,
employees, servants, attorneys and representatives,  as well as their respective
heirs, executors, legal representatives,  administrators, successors and assigns
(collectively,  the "Pension Fund Trustee's Related Parties"),  from any and all
claims,  demands,  damages,  debts,  costs,  expenses,  liabilities,  contracts,
agreements, obligations, accounts, defenses, suits, actions, causes of action or
claims  for  relief,  of any kind or  character  whatsoever,  known or  unknown,
suspected or unsuspected,  in contract or in tort, at law or in equity,  whether
heretofore  or  hereafter  accruing,  which the  Debtor  or any of the  Debtor's
Releasing Parties, jointly or severally, ever had or now has against the Pension
Fund Trustee or any of the Pension Fund Trustee's  Related  Parties,  jointly or
severally,  at any time prior to and including the date hereof, for or by reason
of (a) any matter,  cause or thing done,  admitted to, or suffered to be done by
the Pension Fund Trustee or any of the Pension Fund Trustee's  Related  Parties,
jointly or severally,  at any time prior to and including the Effective Date, in
any way connected with,  arising out of, related to or in furtherance of (i) the
New York Indebtedness, (ii) any or all renewals, extensions or rearrangements of
the New York Indebtedness,  (iii) any of the New 

                                       40
<PAGE>
York Security Instruments,  (iv) any of the transactions arising out of, related
to or contemplated by any of the New York Security  Instruments,  (v) any or all
agreements, covenants and obligations of the Pension Fund Trustee or the Pension
Fund Trustee's  Related Parties relating to the New York  Indebtedness or any of
the New York Security Instruments  (collectively,  but not including the Pension
Fund Trustee's  obligations specified in the Plan to fund the payment of certain
distributions  under  the  Plan or the New  York  Transferee's  obligation  with
respect to those Receiver  Payables required under the Plan to be assumed by the
New  York  Transferee  or any of the  Pension  Fund  Trustee's  or the New  York
Transferee's other obligations  arising under the Plan, the "PFT  Obligations"),
(vi)  any or all  prior  understandings  or  agreements,  oral or  written,  and
negotiations  related thereto,  to the extent not incorporated  into the Plan or
the  documents  and  instruments   contemplated  thereby,  (vii)  the  exercise,
enforcement or realization upon any rights, remedies,  powers or entitlements of
the Pension  Fund  Trustee  under or  relating  to any of the New York  Security
Instruments  (collectively,  the "PFT Remedies"), or (viii) the advancing of any
funds  under the New York  Notes and the  administration  of the loan  evidenced
thereby by the  Pension  Fund  Trustee  to or for the  benefit or account of the
Debtor, any of the General Partners or Limited Partners or any other Person with
respect  to any of the New York  Indebtedness  or any of the New  York  Security
Instruments; and (b) any actions taken, proposed to be taken or not taken by the
Pension Fund Trustee or any of the Pension Fund Trustee's  Related Parties prior
to the date hereof  with  respect to the New York  Indebtedness,  any of the New
York Security Instruments, any of the PFT


                                       41
<PAGE>
Obligations,  any of the PFT Remedies,  or the advancing of funds by the Pension
Fund  Trustee  to or for the  benefit  or account  of the  Debtor,  the  General
Partners,  the Limited Partners or any other Person with respect to the New York
Indebtedness  or any of the New York Security  Instruments,  including,  without
limitation,  any actions taken by the Pension Fund Trustee or its successors and
assigns  in  foreclosing  upon any of the Liens.  The  foregoing  release  shall
include,  without  limitation,  to the extent  allowed by  applicable  law, such
claims or defenses as fraud, mistake,  duress,  overreaching,  usury, failure to
disclose, and interference with business management or relationships relating to
any of the matters, documents,  transactions, acts or omissions described above.
For  purposes  hereof,  all  claims  released  hereunder  by the  Debtor and the
Debtor's Releasing Parties are collectively called the "Debtor's Claims".

                  (b) Scope of Release.  Notwithstanding  anything herein to the
contrary,  the release in Section 8.2(a) of the Plan is intended to be and shall
be construed as a release of the Debtor's Claims, to the extent  hereinabove set
forth, by the Debtor and the Debtor's Releasing Parties, of all Persons who are,
were, or have been,  officers,  directors,  attorneys,  shareholders,  partners,
joint venturers, agents, representatives,  employees, or trustees of the Pension
Fund Trustee or any of the Pension Fund Trustee's  Related  Parties,  whether or
not specifically named herein, together with any and all other Persons,  whether
natural,  corporate or otherwise,  in privity with any of them, including all of
their  respective  heirs,  executors,  legal  representatives,   administrators,
successors and assigns, whether or not specifically named herein.


                                       42
<PAGE>
                  (c) Debtor's  Claims.  Debtor hereby  covenants,  on behalf of
itself and the Debtor's Releasing  Parties,  that it will never (i) sue or bring
any legal  action or  proceeding  against the Pension Fund Trustee or any of the
Pension Fund Trustee's  Related  Parties  asserting any of the Debtor's  Claims,
(ii) hinder or enjoin any property transfer or other transaction contemplated by
the Plan,  (iii) attempt to void,  avoid,  set aside or  challenge,  directly or
indirectly,  any transfer of the New York Property and the Other New York Assets
(or any of them),  (iv)  voluntarily  commence,  join in, or  participate  as an
adverse  party or as an adverse  witness  (unless  subject to  compulsory  legal
process which requires  testimony) in a lawsuit against the Pension Fund Trustee
or any of the Pension Fund Trustee's  Related Parties,  which lawsuit  involves,
directly or  indirectly,  any of the  Debtor's  Claims,  or (v) raise any of the
Debtor's Claims as a defense or bring a counterclaim or cross-claim  against the
Pension  Fund  Trustee or any of the  Pension  Fund  Trustee's  Related  Parties
asserting,  directly  or  indirectly,  any of the  Debtor's  Claims in a suit or
proceeding.  Debtor  agrees that the release  provided in Section  8.2(a) of the
Plan may be interposed as a complete  defense to any action or other  proceeding
that may be brought,  instituted  or  prosecuted  by the Debtor or the  Debtor's
Releasing  Parties,  or any of them,  against  the Pension  Fund  Trustee or the
Pension Fund  Trustee's  Related  Parties,  or any of them,  in which any of the
Debtor's Claims are asserted.

                                   ARTICLE IX
                                   ----------

                 CONDITIONS PRECEDENT TO EFFECTIVE DATE OF PLAN

         9.1 Conditions to Effective Date. The  effectiveness  of the Plan shall
be subject to the satisfaction of the following


                                       43
<PAGE>
conditions  precedent on or before the date  specified  for each such  condition
(and the  Effective  Date  shall  not  occur  unless  each and every one of such
conditions shall have been satisfied or waived):

                  (a)  Retainers  Repaid.  Two  hundred  five  thousand  dollars
($205,000),  representing all retainers paid by the Debtor to its  Professionals
in connection  with the Bankruptcy  Case prior to the Petition Date,  shall have
been returned to the Debtor and deposited in the Plan Fund.

                  (b)  Affiliate  and Related  Claims  Withdrawn.  All Affiliate
Claims  and  Claims  of  Professionals  retained  by the  Debtor or  holders  of
Affiliate Claims shall be withdrawn, except for the Claim of IR Vista Management
Corp.

                  (c) Transfer of IR Vista Management Corp.  Claim. The Claim of
IR Vista  Management  Corp.  shall have been  transferred  by the holder of such
Claim to the Pension Fund Trustee or its designee.

                  (d)  Performance  of Covenants  and  Agreements.  Debtor,  the
Receiver and the Receiver's Agent shall have timely and materially performed and
complied with all covenants and agreements  required to be performed or complied
with by them pursuant to the Plan and the Receivership  Orders prior to or as of
the Effective Date. Without limiting the generality of the foregoing, the Debtor
shall  have  performed  all of its  obligations  under  the  New  York  Security
Instruments  regarding the assignment to the New York Transferee of the Debtor's
rights under  policies of  insurance in the event of a casualty  with respect to
the New York Property occurring prior to the Effective Date.


                                       44
<PAGE>
                  (e) Litigation.  No suit, action, or other proceeding shall be
pending  before  any court or  governmental  agency in which any third  party is
seeking  to  restrain  or  prohibit  or to  obtain  damages  or other  relief in
connection with the Plan, the  Receivership  Orders,  or the consummation of the
transactions contemplated hereby.

                  (f)  Consummation   Documents.   Debtor,  the  Receiver,   the
Receiver's Agent, the General Partners,  the New York Transferee,  Emigrant, and
the Texas Transferee shall have duly executed and/or delivered the documents and
instruments required pursuant to the Plan on or before the Effective Date.

                  (g)  Confirmation  Order.  The  Bankruptcy  Court  shall  have
entered the Confirmation Order in form and substance satisfactory to the Pension
Fund Trustee on or before September 30, 1998.

                  (h) Maximum Claims Amount. The sum of all payments required to
be made on the Effective Date,  other than payments to be made to holders of Tax
Claims and Claims in Class 4 (Affiliate Claims),  including all amounts required
to be paid to cure defaults under executory contracts and unexpired leases being
assumed pursuant to Article X of the Plan, shall not exceed $250,000.

                  (i)  Recordation  of New York  Deed.  The New York  Register's
Office shall have recorded the New York Deed,  the Assignment of New York Ground
Lease and any other  recordable  New York Transfer  Documents in the name of the
New York  Transferee  (i) without the payment of any Transfer  Taxes and without
the  reservation  of any rights with  respect to the payment of such taxes,  and
(ii) free and clear of all liens,  claims,  rights,  interests and  encumbrances
other than New York Permitted Exceptions.


                                       45
<PAGE>
                  (j) Title Insurance. First American Title Insurance Company of
New York or another  title  insurance  company  acceptable  to the Pension  Fund
Trustee shall have issued (i) an owner's policy of title  insurance on Form ALTA
1990 with respect to the New York Property,  insuring the New York  Transferee's
fee  title  to the  New  York  Property,  subject  only  to New  York  Permitted
Exceptions,  and (ii) an endorsement to the Pension Fund Trustee's existing loan
policy  of  title  insurance  with  respect  to the  New  York  Property,  which
endorsement  shall  reaffirm such policy,  subject to no  additional  exceptions
other than New York Permitted Exceptions.

                  (k)  Delivery of  Original  Leases.  Keys.  etc.  Debtor,  the
Receiver or the Receiver's Agent, as applicable,  shall have delivered the items
described  in  Section  7.1(g)  of the  Plan to the New York  Transferee  or its
designee.

                  (l) Notice to Tenants.  Debtor, the Receiver or the Receiver's
Agent, as appropriate,  shall have directed,  by written instruction in form and
content  satisfactory  to the Pension  Fund  Trustee,  all tenants  under leases
relating to or  concerning  any portion of the New York  Property to forward all
rents and other payments due under such leases to the New York Transferee or its
designee.

                  (m) Deadline for Effective Date. The Effective Date shall have
occurred and the Confirmation Order shall have become a Final Order on or before
December 31, 1998.

                  (n) Tenant Estoppel Letters.  Each of the tenants under any of
the leases relating to the New York Property shall have returned to the Receiver
or the Receiver's Agent estoppel letters, in form and substance  satisfactory to
the Pension Fund Trustee and


                                       46
<PAGE>
the New York  Transferee,  confirming  that the amount of  security  deposits or
other forms of security (including letters of credit) provided by such tenant is
not  greater  than the amount of security  deposits  and other forms of security
(including  letters of credit)  turned  over to the New York  Transferee  or its
designee on the Effective  Date pursuant to Section 7.1(h) of the Plan, or shall
have been forever barred by Final Order of the Bankruptcy Court from asserting a
claim against the Debtor, the Pension Fund Trustee, the Receiver, the Receiver's
Agent or the New York  Transferee  (or its designee) or any of their  respective
successors  or assigns for the return of any security  deposit or other forms of
security (including letters of credit).

                  (o) Mutual Releases.  On or before the Effective Date, each of
the General Partners,  in their respective capacities as general partners of the
Debtor,  and the  respective  direct and  indirect  owners of any of the General
Partners,  in their  respective  capacities  as such,  shall have entered into a
mutual  release  with  the  Pension  Fund  Trustee,  each  such  release  to  be
substantially  in the form of the release and related  provisions in Section 8.2
of the Plan,  with only those changes  needed to reflect the  different  parties
releasing each other,  the mutual nature of their releases and any difference in
the nature of the claims they may hold.

         9.2 Waiver of  Conditions.  The  conditions set forth in Section 9.1 of
the Plan may be waived by the Pension Fund Trustee. 

                                   ARTICLE X
                                   ---------

                    EXECUTORY CONTRACTS AND UNEXPIRED LEASES

         10.1 Deemed  Assumption of Executory  Contracts  and Unexpired  Leases.
Except as provided in Section 10.2 of the Plan, any


                                       47
<PAGE>
unexpired  lease or executory  contract that has not been expressly  rejected by
the Debtor with the Bankruptcy  Court's approval on or prior to the Confirmation
Date shall be deemed to have been assumed by the Debtor as of the Effective Date
unless there is pending before the Bankruptcy Court on the  Confirmation  Date a
motion to reject such  unexpired  lease or executory  contract or such executory
contract  or  unexpired  lease is  otherwise  designated  for  rejection  and is
ultimately assumed.

         10.2  Assumption  and  Assignment of Executory  Contracts and Unexpired
Leases.  Without  limiting  the  generality  of  Section  10.1 of the  Plan,  in
connection  with the  transfer  of the New York  Property,  the  Other  New York
Assets,  the Texas  Property  and the Other  Texas  Assets,  the Debtor will (a)
assume the executory  contracts and  unexpired  leases  relating to the New York
Property,  including all executory  contracts and unexpired leases identified in
Schedule  5a  annexed to the Plan,  and  assign  said  executory  contracts  and
unexpired  leases  to the New York  Transferee,  and (b)  assume  the  executory
contracts and unexpired  leases  relating to the Texas  Property,  including all
executory  contracts and unexpired  leases  identified in Schedule 5b annexed to
the Plan, and assign said executory  contracts and unexpired leases to the Texas
Transferee.  In accordance with section 1123(a)(5)(G) of the Bankruptcy Code, on
the Effective Date, or as soon as practicable  thereafter,  each of the New York
Transferee and the Texas  Transferee shall cure all defaults under any executory
contract or unexpired  lease assigned to such assignee  pursuant to this Section
10.2 by making a Cash payment in an amount  agreed to between such  assignee and
the Claimant, or as otherwise fixed pursuant to a Final Order.


                                       48
<PAGE>
                                   ARTICLE XI
                                   ----------

                                  MISCELLANEOUS

         11.1 Calculation of Time Periods.  Bankruptcy Rule 9006 is incorporated
herein for purposes of calculating the dates set out herein.

         11.2  Withholding  Taxes. The Pension Fund Trustee shall be entitled to
deduct  any  federal or state  withholding  taxes  from any  payments  made with
respect to Allowed Claims for wages of any kind.

         11.3 Headings. Headings are utilized in the Plan for the convenience of
reference  only,  and  shall  not  constitute  a part of the Plan for any  other
purpose.

         11.4  Nonconsensual  Confirmation.  If the Plan is  accepted  by one or
more,  but not all,  Classes of Claims or  Interests,  the Pension  Fund Trustee
reserves  the right to  request  Confirmation  of the Plan  pursuant  to section
1129(b)  of the  Bankruptcy  Code,  subject to any  modification  of the Plan in
accordance with Section 11.5 of the Plan.

         11.5 Defects.  Omissions and Amendments.  The Pension Fund Trustee may,
without  notice to  holders  of Claims  and  Interests,  insofar  as it does not
materially  and  adversely  affect  the  interests  of  holders  of  Claims  and
Interests,  correct any defect,  omission or  inconsistency in this Plan in such
manner and to such extent as may be necessary to expedite the  execution of this
Plan.  The Plan may be  altered  or  amended  before  or after  Confirmation  as
provided  in  section  1127 of the  Bankruptcy  Code if, in the  opinion  of the
Bankruptcy  Court, the modification does not materially and adversely affect the
interests of holders of Claims and Interests. The Plan may be altered or amended
before or after the Confirmation Date in a


                                       49
<PAGE>
manner which, in the opinion of the Bankruptcy  court,  materially and adversely
affects holders of Claims and Interests,  after a further hearing and acceptance
of the Plan as so  altered  or  modified  as  provided  in  section  1126 of the
Bankruptcy Code.

         11.6  Governing Law.  Except to the extent that the Bankruptcy  Code is
applicable, the rights and obligations arising under this Plan shall be governed
by, and  construed  and enforced in  accordance  with,  the internal laws of the
State of New York.

         11.7 Notices. All notices, requests or demands for payment provided for
in this Plan  shall be in  writing  and shall be deemed to have been  given when
personally  delivered by hand or Federal Express or other  recognized  overnight
courier  service or deposited in any general or branch post office of the United
States Postal Service or received by telex or telecopier.  Notices, requests and
demands  for  payments  shall be  addressed  and sent,  in the case of  notices,
requests  or  demands  for  payments  to the  Pension  Fund  Trustee  to:  Vista
Properties  Reorganization  Plan,  c/o  Murphy  Sheneman  Julian &  Rogers,  101
California Street,  39th Floor, San Francisco,  CA 94111, Attn: Cecily Caceu, or
at any other  address  designated  by the Pension Fund Trustee by notice to each
holder  of an  Allowed  Claim and at the last  known  address  according  to the
Debtor's books and records or at any other address  designated by a holder of an
Allowed Claim by notice to the Pension Fund Trustee, provided that any notice of
change of address shall be effective only upon receipt.

         11.8  Severability.  Should any provision in this Plan be determined to
be  unenforceable,  such  determination  shall in no way l limit or  affect  the
enforceability  and  operative  effect of any or I all other  provisions of this
Plan.


                                       50
<PAGE>
         11.9  Revocation or Withdrawal.  The Pension Fund Trustee  reserves the
right to revoke and/or withdraw this Plan, in its sole and absolute  discretion,
at any time on or before the Confirmation Date.

         11.10 Effect of Revocation or  Withdrawal.  If the Pension Fund Trustee
revokes or  withdraws  this Plan  pursuant  to Section  11.9 of the Plan,  or if
Confirmation  does not occur,  then this Plan shall be deemed null and void, and
in such event nothing contained herein shall be deemed to constitute a waiver or
release of any Claims or Interests by or against the Pension Fund  Trustee,  any
other  Person or to  prejudice  in any  manner the  rights of the  Pension  Fund
Trustee,  or any  Person in any  further  proceedings  involving  the  Debtor or
otherwise.

         11.11  Capacity  of Pension  Fund  Trustee.  Bankers  Trust  Company is
executing  this Plan not in its  individual  capacity but,  rather solely in its
capacity as trustee  for the General  Motors  Corporation  Hourly-Rate  Employes
Pension  Trust,  and as Trustee  for the  General  Motors  Corporation  Salaried
Employes  Pension Trust (the "Trusts").  Any obligation of Bankers Trust Company
under this Plan are obligations only of the Trusts.  Any action taken by Bankers
Trust  Company  hereunder is at the direction of the  investment  manager of the
Trusts in consultation with the Trusts. Neither Bankers Trust Company nor any of
its affiliates, nor the beneficiaries of the Trusts, nor any of their respective
officers,  directors,  employees,  Partners.  shareholders or agents (including,
without limitation, the


                                       51
<PAGE>
individual  signing this Plan on behalf of Bankers  Trust  Company),  assume any
obligations under the Plan.



Dated: August 26, 1998                         BANKERS TRUST COMPANY, as Trustee
                                               for the GENERAL MOTORS
                                               CORPORATION HOURLY-RATE EMPLOYES
                                               PENSION TRUST, and as Trustee for
                                               the GENERAL MOTORS CORPORATION
                                               SALARIED EMPLOYES PENSION TRUST




                                                      /s/Robert M. Bysshe
                                               By     ------------------- 
                                               Name:  Robert M. Bysshe
                                               Title: Managing Director

WACHTELL, LIPTON, ROSEN & KATZ

MURPHY SHENEMAN JULIAN & ROGERS
A Professional Corporation


     /s/Tobias S. Keller
By:  ------------------- 
     Tobias S. Keller


                                       52
<PAGE>
<TABLE>
<CAPTION>
                                                      SCHEDULE 1
                                                      ----------

                                                  New York Accounts



                                                                                             Nature
                                                                                             of
Bank                                Account#              Address                            Account
- ----                                --------              -------                            ------- 
<S>                                 <C>                   <C>                                <C>                        
Emigrant Savings Bank               1776-0                5 East 42nd Street                 Escrow account
                                                          New York, NY 10017
                                                          Attn: Marie Joyce

Chase Manhattan Bank                230107907             One Chase Square                   Edward S. Gordon A/A/F
                                                          Rochestcr, NY 14643                Vista Properties

Chase Manhattan Bank                230107893             One Chase Square                   Edward S. Gordon A/A/F
                                                          Rochester, NY 14643                Vista Properties

Chase Manhattan Bank                114-084882            380 Madison Avenue,                Colliers ABR A/A/F Vista
                                                          10th Floor                         Properties
                                                          New York, NY 10017                 Collection account
                                                          Attn: Barbara Dunne

Chase Manhattan Bank                114-086079            380 Madison Avenue,                Colliers ABR A/A/FVista
                                                          10th Floor                         Properties
                                                          New York, NY 10017                 Operating account
                                                          Attn: Barbsra Dunne

Chemmcal Investmont                 3YJ-078124            55 Water Street, 18th FL           Colliers ABRA/A/F Vista
Services Corp.                                            New York, NY 10041                 Properties
                                                                                             Short-term mvestments

Chase Manhattan Bank                323211038                                                Operatmg

Emigrant Savings Bank               22296                                                    Lease Secnnty

Citibank, N.A.                      19251619                                                 Operating
</TABLE>
<PAGE>
                                   SCHEDULE 2

                       Legal Description of New York Land
                       ---------------------------------- 



All that certain plot, piece or parcel of land, situate,  lying and being in the
Borough of Manhattan,  County, City and State of New York, bounded and described
as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905 .

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space.
<PAGE>
                                   SCHEDULE 4

                           New York Transfer Documents
                           --------------------------- 




l.  New York Deed.

2.  Assignment of New York Ground Lease.

3.  New York Assignment of lease.

4.  New York Bill of Sale.

5.  New York Omnibus Assignment,

6.  FIRPTA Affidavit, executed by Debtor.

7.  New York State Combined Real Property  Transfer  Gains Tax  Affidavit,  Real
    Estate  Transfer  Tax Return and Credit Line  Mortgage  Certificate  on Form
    TP-584.

8.  Smoke  Detecting   Alarm  (Device)   Affidavit  and  Department  of  Housing
    Preservation and Development Affidavit in Lieu of Registration Statement, if
    required by law.

9.  New York City Real Property Transfer Tax Return on Form NYC-RPT.

10. Letters  notifying  tenants  of the  New  York  Property  of the  change  in
    ownership of the New York Property and directing such tenants to send future
    rental payments to Transferee or its designee.

11. Termination  of Paying Agent and Agency  Agreement,  executed by the Debtor,
    the Pension Fund Trustee and State Street Bank and Trust Company.

12. Termination  of  Collateral  Assignment  of Mortgage,  in  recordable  form,
    executed by the Debtor for the benefit of the Pension Fund Trustee.

13. Satisfaction of Mortgage, in recordable form, executed by the Debtor for the
    benefit of the Pension Fund Trustee,  terminating  the  Reciprocal  Mortgage
    dated January 4, 1994.

14. Termination of Land Option  Agreement,  in recordable form,  executed by the
    Debtor and the Pension Fund Trustee.

<PAGE>

15. Termination of Assignment of Leases and Rents, executed by Emigrant.

16. UCC-3 Financing Statement Termination(s), executed by Emigrant.


                                      -2-
<PAGE>
                                   SCHEDULE 5a
                                   -----------

           Unexpired Leases and Executory Contracts to be Assumed and
                       Assigned to the New York Transferee



         The following are the executory contracts and unexpired leases relating
to the New York Property which will be assigned to the New York Transferee.  All
references to leases are as amended to date.



         1.       Lease(s) dated December 28, 1977 with Marine Midland Bank.

         2.       Lease dated December 28, 1977 with James Capel Inc.  (assigned
                  from Marine Midland Bank).

         3.       Lease(s) dated May 1978 with Marine Midland Bank.

         4.       Lease dated  February 17, 1981 with  Epstein,  Becker h Green,
                  P.C.

         5.       Lease dated October 6, 1986 with Sullivan h Cromwell.

         6.       Lease dated April 1, 1987 with Taylor Woodrow Construction.

         7.       Lease  dated  June 8, 1987 with  Prudential-Bache  Securities,
                  Inc.

         8.       Lease  dated  February  29,  1988 with  Mitsui  Petrochemicals
                  (America), Ltd.

         9.       Lease dated January 20, 1989 with Smith Barney Inc.

         10.      Lease dated May 1, 1989 with Floral Impressions, Inc.

         11.      Lease dated May l9, 1989 with Dowa International Corporation.

         12.      Lease dated August 16, 1989 with Annmax Smoke Shop, Inc.

         13.      Lease dated July 13, 1990 with DOI Incorporated.

         14.      Lease  dated  May  9,  l991  with  The  Edna  McConnell  Clark
                  Foundation.

         15.      Lease dated April 22, 1992 with Banco Di Sicilia.
<PAGE>
         16.      Lease dated June 29,  1992 with  Private  Corporate  Advisors,
                  Inc.

         17.      Lease dated August 31, 1992 with Stewart Title Insurance.

         18.      Lease dated March 1, 1993 with Handy HRM.

         19.      Lease dated March 31, 1993 with Amfin Corporation.

         20.      Lease dated  November 24, 1993 with Hutton Ingram Yuzek Gainen
                  Carroll & Bertolotti.

         21.      Lease dated December 9, 1993 with Catalyst Vidalia Corp.

         22.      Lease dated March 22, 1994 with Carl & Associates.

         23.      Lease dated June 2, 1994 with Miller & Wrubel, P.C.

         24.      Lease dated August 5, 1994 with HBD Industries, Inc.

         25.      Lease dated March 17, 1995 with Waterhouse Securities Inc.

         26.      Lease  dated July 31,  1995 with 250 Park Group  d/b/a Devon &
                  Blakely.

         27.      Lease dated October 31, 1995 with Lowenthal, Landau, Fischer &
                  Bring, P.C. (now Wolf, Block, Schorr & Solis-Cohen).

         28.      Lease dated June 28, 1996 with Dorsey & Whitney.

         29.      Lease  dated  February  28,  1997 with  Prudential  Securities
                  Incorporated.

         30.      Lease dated August 1, 1997 with Volkswagen of America, Inc.

         31.      Lease dated November 20, 1997 with Messrs. Goldberg & Berger.

         32.      Lease dated February 20, 1998 with Nicholas Advisors, Inc.

         33.      Lease dated February 20, 1998 with Raymond James Associates.


                                       2
<PAGE>
         34.      Lease dated May 21, 1998 with Scott America Corporation.

         35.      Lease  dated  July  22,  1998  with  Williams   Communications
                  Solutions

         36.      Lease (undated) with Handy & Harman.

         37.      Lease (undated) with Marine Midland Bank.

                                       3
<PAGE>
                                   SCHEDULE 5b
                                   -----------

           Unexpired Leases and Executory Contracts to be Assumed and
                        Assigned to the Texas Transferee

         The following are the executory contracts and unexpired leases relating
to the Texas  Property which will be assigned to the Texas  Transferee  from the
Debtor:

                  1. A Ground Lease covering the Land,  dated December 15, 1983,
         by and between Republic Bank Dallas, N.A., as Trustee, as Landlord, and
         Vista  Properties,  a California  limited  partnership,  as Tenant,  as
         referenced in Memorandum of Lease recorded in Volume 83248, Page 984 of
         the Real  Property  Records  of Dallas  County,  Texas,  the  rights of
         Republic Bank Dallas, N.A.,  thereunder as Trustee having been assigned
         to Chase Bank of Texas, N.A., as Successor Trustee.

                            Legal Description of Land

                  Lot 2,  Block B of  Revision  of Block B of  Central  Commerce
                  Center, an addition to the City of Irving,  Texas according to
                  the Map  thereof  recorded in Volume  81152,  Page 2236 of the
                  Real Estate Records of Dallas County Texas.



                  2. Net  Lease  dated  as of April  29,  1983,  by and  between
         Republic  Bank  Dallas,  as  Trustee,  as  Landlord,  and  Brock  Hotel
         Corporation, a Delaware corporation ("Brock"), as Tenant, as referenced
         in Memorandum of Lease recorded in Volume 83086,  Page 4127 of the Real
         Property  Records of Dallas County,  Texas, as amended by Assignment of
         Net Lease dated  December  15, 1983,  from  Republic  Bank  Dallas,  as
         Assignor  to  Vista  Properties,   a  California  limited   partnership
         ("Vista"),  as  Assignee,  as amended by First  Amendment  to Net Lease
         dated June 1,  1986,  by and  between  Vista as  Landlord  and Brock as
         Tenant.

                            Legal Description of Land

                  Lot 2,  Block B of  Revision  of Block B of  Central  Commerce
                  Center, an addition to the City of Irving,  Texas according to
                  the Map  thereof  recorded in Volume  81152,  Page 2236 of the
                  Real Estate Records of Dallas County Texas.
<PAGE>

- --------------------------------------------------------------------------------
                                VISTA PROPERTIES,
                        a California limited partnership
                                    (Grantor)



                                       to



                          EASTRICH NO. 208 CORPORATION,
                           a Massachusetts corporation
                                    (Grantee)


                            ------------------------
                          BARGAIN AND SALE DEED WITHOUT
                         COVENANT AGAINST GRANTOR'S ACTS
                            ------------------------



                  Location:          250 Park Avenue
                                     New York, New York

                  Section:           5
                  Block:             1282
                  Lot:               34
                  County:            New York



THIS DEED IS BEING EXECUTED AND DELIVERED  PURSUANT TO A PLAN OF  REORGANIZATION
FILED IN THAT CERTAIN  BANKRUPTCY CASE PENDING AS IN RE VISTA  PROPERTIES,  CASE
NO. 97-45990-J,  IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT
OF  CALIFORNIA  (OAKLAND  DIVISION),  AS  CONFIRMED  BY A  FINAL  ORDER  OF  THE
BANKRUPTCY COURT, DATED ____________, 1998, AND IS EXEMPT FROM ANY TRANSFER TAX,
STAMP TAX OR SIMILAR TAX PURSUANT TO 11 U.S.C. ss. 1146.



RECORDING REQUESTED BY, AND
AFTER RECORDING RETURN TO:

Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, New York 10019
Attention: Michael B. Benner, Esq.

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

                                    EXHIBIT A
<PAGE>
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -- THIS INSTRUMENT  SHOULD BE
USED BY LAWYERS ONLY

THE INDENTURE,  made the ___________day of ______________,  nineteen hundred and
ninety-eight  BETWEEN VISTA PROPERTIES,  a California limited partnership having
an address at 411 West Putnam Avenue, Suite 270, Greenwich, Connecticut 06830

party of the first part,  and  EASTRICH  NO. 208  CORPORATION,  a  Massachusetts
                               corporation  having an  address  c/o AEW  Capital
                               Management,  L.P., 225 Franklin  Street,  Boston,
                               Massachusetts 02110-2803,


party of the second part,

WITNESSETH,  that the party of the first part, in  consideration  of ten dollars
and other  valuable  consideration  paid by the party of the second  part,  does
hereby  grant  and  release  unto the  party of the  second  part,  the heirs or
successors and assigns of the party of the second part forever,

ALL buildings and improvements  located on that certain plot, piece or parcel of
land situate, lying and being in the City, County and State of New York and more
particularly described in Schedule A annexed hereto.





TOGETHER with all right,  title and interest,  if any, of the party of the first
part, in and to any streets and roads abutting the  above-described  premises to
the center lines thereof; TOGETHER with the appurtenances and all the estate and
rights of the party of the first part in and to said premises;  TO HAVEANDTOHOLD
the premises  herein  granted  unto the party of the second  part,  the heirs or
successors  and asdsigns of the party of the second part forever.  Said premises
are  being  granted  subject  to the lien of  those  two (2)  certain  mortgages
identified in Schedule B annexed hereto.

AND the party of the first part, in compliance  with Section 13 of the Lien Law,
covenants  that the party of the first part will receive the  consideration  for
this conveyance and will hold the right to receive such consideration as a trust
fund to be applied  first to the payment of the cost of the  improvement  before
using any part of the total of the same for any other purpose.

The word "party" shall be construed as if it read  "parties"  whenever the sense
of this indenture so requires.

IN WITNESS WHEREOF,  the party of the first part has duly executed this deed the
day and year first above written.


VISTA PROPERTIES

By:  IR Vista Realty Corp.
     General Partner


By: ________________________
Name:
Title:
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )



Before  me,  a  Notary  Public  in and for  the  above  County  and  State  duly
commissioned   and  sworn,   there   personally   appeared   ___________________
("Subscriber"),  who is to me personally  known and who, being by me duly sworn,
did    depose,    say   and    acknowledge    that:    he   has    offices    at
________________________;  that he is the ___________________ of IR Vista Realty
Corp.,   the   corporation   which   executed  the   instrument  to  which  this
acknowledgment  is  affixed,  which  corporation  is a general  partner of VISTA
PROPERTIES,  a  California  limited  partnership;  that  the  execution  of said
instrument  by said  corporation  was duly  authorized  according to the limited
partnership  agreement  of  such  limited  partnership;  that  said  corporation
executed said instrument on behalf of such limited partnership  pursuant to said
authorization;  and that Subscriber  signed his name to said instrument by order
of the board of directors of said corporation.

IN WITNESS WHEREOF,  I have hereunto set my hand and affixed my official seal in
the County and State aforesaid on this ___ day of ____________________, 1998.


                                            ------------------------------------
                                                        Notary Public
<PAGE>
                                   SCHEDULE A

                            Legal Description of Land

All that certain plot, piece or parcel of land, situate,  lying and being in the
Borough of Manhattan,  County, City and State of New York, bounded and described
as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905.

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space 
<PAGE>
                                   SCHEDULE B

                            Description of Mortgages
                            ------------------------

The buildings and  improvements  conveyed hereby are subject to the liens of the
following mortgages:

                  (a) First Wraparound Mortgage, dated as of January 4, 1984, by
         and between Park 250  Associates,  a New York limited  partnership,  as
         mortgagor, and Bankers Trust Company, as Trustee for the General Motors
         Hourly-Rate  Employees  Pension Trust under  Declaration of Trust dated
         March 1, 1983, and as Trustee for the General Motors Retirement Program
         for Salaried  Employees Trust under Declaration of Trust dated March 1,
         1983 (the "Pension Fund Trustee"), as mortgagee, recorded in the Office
         of the  Register  of the City of New  York,  County  of New  York  (the
         "Register's  Office")  on January  10,  1984 in Reel 753,  Page 482, as
         amended by that certain First Amendment to Wraparound  Mortgage,  dated
         as of  January  4,  1984,  by and  among  Park  250  Associates,  Vista
         Properties,  a  California  limited  partnership,  and the Pension Fund
         Trustee,  recorded in the Register's Office on January 10, 1984 in Reel
         753, Page 697.

                  (b) Purchase Money Wraparound Mortgage, dated as of January 4,
         1984, by and between Vista  Properties,  as mortgagor,  and the Pension
         Fund  Trustee,  as  mortgagee,  recorded  in the  Register's  Office on
         January 10, 1984 in Reel 753, Page 555.

It is the  intention  of the party of the first part and the party of the second
part (a) that the interest of the mortgagee  under the  mortgages  identified in
this Schedule B and the fee title being conveyed to the party of the second part
pursuant to this deed shall remain  separate and  distinct,  one from the other,
and that there  shall be no merger of such  mortgagee's  interest  with such fee
title,  and (b)  that the fee  title to the  buildings  and  improvements  being
conveyed to the party of the second part pursuant to this deed and the fee title
to the land on which such  buildings and  improvements  are located shall remain
separate and distinct,  one from the other, and that there shall be no merger of
the fee  title to such  buildings  and  improvements  with the fee title to such
land. 
<PAGE>
- --------------------------------------------------------------------------------
                                VISTA PROPERTIES,
                        a California limited partnership
                                   (Assignor)

                                       to

                          EASTRICH NO. 208 CORPORATION,
                           a Massachusetts corporation
                                   (Assignee)

                       -----------------------------------
                       ASSIGNMENT AND ASSUMPTION OF LEASE
                       -----------------------------------

                  Dated:                As of ________________, 1998

                  Location:             250 Park Avenue
                                        New York, New York

                  Section:              5
                  Block:                1282
                  Lot:                  34
                  County:               New York


THIS  ASSIGNMENT  IS  BEING  EXECUTED  AND  DELIVERED  PURSUANT  TO  A  PLAN  OF
REORGANIZATION  FILED IN THAT  CERTAIN  BANKRUPTCY  CASE  PENDING AS IN RE VISTA
PROPERTIES,  CASE NO 97-45990-J,  IN THE UNITED STATES  BANKRUPTCY COURT FOR THE
NORTHERN  DISTRICT OF  CALIFORNIA  (OAKLAND  DIVISION),  AS CONFIRMED BY A FINAL
ORDER OF THE BANKRUPTCY COURT,  DATED  ______________,  1998, AND IS EXEMPT FROM
ANY TRANSFER TAX, STAMP TAX OR SIMILAR TAX PURSUANT TO 11 U.S.C. ss. 1146.


RECORDING REQUESTED BY, AND
AFTER RECORDING RETURN TO:

Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, New York 10019
Attention: Michael B. Benner, Esq.


- --------------------------------------------------------------------------------
                                    EXHIBIT B
<PAGE>
                       ASSIGNMENT AND ASSUMPTION OF LEASE

THIS  ASSIGNMENT AND ASSUMPTION OF LEASE (this  "Assignment")  is made as of the
__________ day of  ________________,  1998, by and between VISTA  PROPERTIES,  a
California  limited  partnership  having an address at 411 West  Putnam  Avenue,
Suite 270,  Greenwich,  Connecticut  06830  ("Assignor"),  and  EASTRICH NO. 208
CORPORATION,  a  Massachusetts  corporation  having an address  c/o AEW  Capital
Management,   L.P.,  225  Franklin  Street,  Boston,   Massachusetts  02110-2803
("Assignee").


                              P R E L I M I N A R Y
                              - - - - - - - - - - -

         A. Assignor is the debtor in a case under Chapter 11 of Title 11 of the
United States Code pending as In re Vista  Properties,  Case No. 97-45990-J (the
"Bankruptcy  Case") in the  United  States  Bankruptcy  Court  for the  Northern
District  of  California,   Oakland  Division  (the  "Bankruptcy   Court").   On
_______________,  1998, the Bankruptcy  Court entered an Order in the Bankruptcy
Case  confirming  the [First  Amended] Plan of  Reorganization  filed by Bankers
Trust  Company,  as  Trustee  for the  General  Motors  Corporation  Hourly-Rate
Employes  Pension  Trust,  and as Trustee  for the  General  Motors  Corporation
Salaried  Employes  Pension Trust, in the Bankruptcy Case (the "Plan").  Certain
capitalized terms used in this Assignment without definition have the respective
meanings assigned to those terms in the Plan.

         B.  Assignor is the owner and holder of the  leasehold  estate  created
pursuant  that certain lease more  particularly  described in Schedule A annexed
hereto  and made a part  hereof  (the  "Lease"),  demising  the  parcel  of real
property  more  particularly  described in Schedule B annexed  hereto and made a
part hereof (the "Land").

         C. The Plan  contemplates  that Assignor will assign to Assignee all of
its all of its right,  title and interest in, to and under the Lease, and in and
to the leasehold estate created thereby (the "Leasehold  Estate"),  to Assignee,
and that  Assignee  will accept  such  assignment  and assume all of  Assignor's
obligations  as  lessee  under  the  Lease,  upon and  subject  to the terms and
conditions set forth herein.

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency
of which are hereby acknowledged, Assignor and Assignee agree as follows:

         1.  Assignor  hereby  assigns to Assignee  all of the right,  title and
interest of Assignor in, to and under the
<PAGE>
Lease, and in and to the Leasehold Estate; subject however, to the lien of those
two (2) certain  mortgages  identified  in Schedule C annexed  hereto and made a
part hereof (collectively, the "Mortgages"). It is the intention of Assignor and
Assignee  (a) that the interest of the  mortgagee  under the  Mortgages  and the
Leasehold  Estate being assigned to Assignee  pursuant to this Assignment  shall
remain  separate and  distinct,  one from the other,  and that there shall be no
merger of such  interests,  and (b) that fee title to the Land and the Leasehold
Estate  being  assigned to Assignee  pursuant to this  Assignment  shall  remain
separate and distinct,  one from the other, and that there shall be no merger of
such interests.

         2. Assignee  hereby  accepts the foregoing  assignment  and assumes and
agrees to perform in a timely manner each and all of the obligations of Assignor
as lessee under the Lease arising from and after the date hereof.

         3. This  Assignment  shall inure to the benefit of and shall be binding
upon the  parties  hereto  and  their  respective  successors,  transferees  and
assigns.

         IN WITNESS  WHEREOF,  the parties hereto have executed this  Assignment
and Assumption of Lease as of the day and year first hereinabove set forth.



                                                    ASSIGNOR:
                                                    --------

                                                    VISTA PROPERTIES

                                                    By:  IR Vista Realty Corp.
                                                         General Partner


                                                    By:________________________
                                                    Name:
                                                    Title:



                                                    ASSIGNEE:
                                                    --------

                                                    EASTRICH NO. 208 CORPORATION



                                                    By:________________________
                                                    Name:
                                                    Title:

                                      -2-
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


Before  me,  a  Notary  Public  in and for  the  above  County  and  State  duly
commissioned  and  sworn,  there  personally   appeared   ______________________
("Subscriber"),  who is to me personally  known and who, being by me duly sworn,
did    depose,    say   and    acknowledge    that:    he   has    offices    at
____________________________; that he is the _______________________ of IR Vista
Realty  Corp.,  the  corporation  which  executed the  instrument  to which this
acknowledgment  is  affixed,  which  corporation  is a general  partner of VISTA
PROPERTIES,  a  California  limited  partnership;  that  the  execution  of said
instrument  by said  corporation  was duly  authorized  according to the limited
partnership  agreement  of  such  limited  partnership;  that  said  corporation
executed said instrument on behalf of such limited partnership  pursuant to said
authorization;  and that Subscriber  signed his name to said instrument by order
of the board of directors of said corporation.

IN WITNESS WHEREOF,  I have hereunto set my hand and affixed my official seal in
the County and State aforesaid on this ___ day of _____________________, 1998.



                                            ------------------------------------
                                                       Notary Public
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


On  the  ____  day  of  _________________,   1998,  before  me  personally  came
_____________, to me known, who, being by me duly sworn, did depose and say that
he or she has offices at 225 Franklin Street, Boston,  Massachusetts 02110; that
he or she is __________________ of EASTRICH NO. 208 CORPORATION, the corporation
described in and which  executed the  foregoing  instrument;  and that he or she
signed  his or her  name  thereto  by order of the  board of  directors  of said
corporation.



                                            ------------------------------------
                                                       NOTARY PUBLIC
<PAGE>
                                   SCHEDULE A

                              Description of Lease
                              --------------------

         Agreement of Lease,  dated as of April 1, 1961,  between New York State
Realty and Terminal Company, as landlord,  and 250 Park Avenue  Corporation,  as
tenant,  recorded in the Office of the Register of the City of New York,  County
of New  York  (the  "Register's  Office")  on May  19,  1961  in  Liber  5150 of
Conveyances,  Page 371, as amended by that certain Agreement, dated December 28,
1977, between Febe Associates, as landlord, and 250 Park Avenue Corporation,  as
tenant, recorded on December 30, 1977 in the Register's Office in Reel 423, Page
657.  The Lease was  assigned  (a) by 250 Park  Avenue  Corporation  to Parkbilt
Associates,  Inc.  pursuant to an Assignment  of Lease dated  December 28, 1977,
recorded in the  Register's  Office on December 30, 1977 in Reel 423,  Page 731;
(b)  by  Parkbilt  Associates,  Inc.  to  Park  250  Associates  pursuant  to an
Assignment of Lease dated December 28, 1977,  recorded in the Register's  Office
on December 30, 1977 in Reel 423,  Page 805; and (c) by Park 250  Associates  to
Vista Properties  pursuant to an Assignment of Lease dated as of January 4, 1984
recorded in the Register's Office on December 30, 1977 in Reel 753, Page 546.
<PAGE>
                                   SCHEDULE E

                            Legal Description of Land
                            -------------------------

All that certain plot, piece or parcel of land, situate,  lying and being in the
Borough of Manhattan,  County, City and State of New York, bounded and described
as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905.

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space.
<PAGE>
                                   SCHEDULE C

                            Description of Mortgages

The buildings and  improvements  conveyed hereby are subject to the liens of the
following mortgages:

                  (a) First Wraparound Mortgage, dated as of January 4, 1984, by
         and between Park 250  Associates,  a New York limited  partnership,  as
         mortgagor, and Bankers Trust Company, as Trustee for the General Motors
         Hourly-Rate  Employees  Pension Trust under  Declaration of Trust dated
         March 1, 1983, and as Trustee for the General Motors Retirement Program
         for Salaried  Employees Trust under Declaration of Trust dated March 1,
         1983 (the "Pension Fund Trustee"), as mortgagee, recorded in the Office
         of the  Register  of the City of New  York,  County  of New  York  (the
         "Register's  Office")  on January  10,  1984 in Reel 753,  Page 482, as
         amended by that certain First Amendment to Wraparound  Mortgage,  dated
         as of  January  4,  1984,  by and  among  Park  250  Associates,  Vista
         Properties,  a  California  limited  partnership,  and the Pension Fund
         Trustee,  recorded in the Register's Office on January 10, 1984 in Reel
         753, Page 697.

                  (b) Purchase Money Wraparound Mortgage, dated as of January 4,
         1984, by and between Vista  Properties,  as mortgagor,  and the Pension
         Fund  Trustee,  as  mortgagee,  recorded  in the  Register's  Office on
         January 10, 1984 in Reel 753, Page 555.
<PAGE>
- --------------------------------------------------------------------------------

                                VISTA PROPERTIES,
                        a California limited partnership

                                       and

                         DARRELL L. PASTER, AS RECEIVER

                                       to


                          EASTRICH NO. 208 CORPORATION,
                           a Massachusetts corporation


                          -----------------------------
                          ASSIGNMENT AND ASSUMPTION OF
                           LESSOR'S INTEREST IN LEASES
                          -----------------------------



                    Dated:                    As of ________________, 1998

                    Location:                 250 Park Avenue
                                              New York, New York

                    Section:                  5
                    Block:                    1282
                    Lot:                      34
                    County:                   New York


THIS  ASSIGNMENT  IS  BEING  EXECUTED  AND  DELIVERED  PURSUANT  TO  A  PLAN  OF
REORGANIZATION  FILED IN THAT  CERTAIN  BANKRUPTCY  CASE  PENDING AS IN RE VISTA
PROPERTIES,  CASE NO. 97-45990-J,  IN THE UNITED STATES BANKRUPTCY COURT FOR THE
NORTHERN  DISTRICT OF  CALIFORNIA  (OAKLAND  DIVISION),  AS CONFIRMED BY A FINAL
ORDER OF THE BANKRUPTCY COURT, DATED  ___________,  1998, AND IS EXEMPT FROM ANY
TRANSFER TAX, STAMP TAX OR SIMILAR TAX PURSUANT TO 11 U.S.C. ss. 1146.


RECORDING REQUESTED BY, AND
AFTER RECORDING RETURN TO:

Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, New York 10019
Attention: Michael B. Benner, Esq.

- --------------------------------------------------------------------------------
                                    EXHIBIT C
<PAGE>
            ASSIGNMENT AND ASSUMPTION OF LESSOR'S INTEREST IN LEASES

THIS   ASSIGNMENT   AND   ASSUMPTION  OF  LESSOR'S   INTEREST  IN  LEASES  (this
"Assignment")  is made as of the _____ day of  __________________,  1998, by and
between VISTA PROPERTIES,  a California limited partnership having an address at
411 West Putnam  Avenue,  Suite 270,  Greenwich,  Connecticut  06830  ("Vista"),
DARRELL L. PASTER, AS RECEIVER,  having an address at 270 Madison Avenue,  Suite
1301,  New York,  New York 10016 (the  "Receiver";  Vista and the Receiver being
sometimes referred to hereinafter,  collectively, as "Assignors"),  and EASTRICH
NO. 208  CORPORATION,  a  Massachusetts  corporation  having an address  c/o AEW
Capital Management,  L.P., 225 Franklin Street, Boston, Massachusetts 02110-2803
("Assignee).


                              P R E L I M I N A R Y
                              - - - - - - - - - - -

         A. Vista is the  debtor in a case  under  Chapter 11 of Title 11 of the
United States Code pending as In re Vista  Properties,  Case No. 97-45990-J (the
"Bankruptcy  Case") in the  United  States  Bankruptcy  Court  for the  Northern
District  of  California,   Oakland  Division  (the  "Bankruptcy   Court").   On
______________________,  1998,  the  Bankruptcy  Court  entered  an Order in the
Bankruptcy Case confirming the [First Amended] Plan of  Reorganization  filed by
Bankers Trust Company, as Trustee for the General Motors Corporation Hourly-Rate
Employes  Pension  Trust,  and as Trustee  for the  General  Motors  Corporation
Salaried  Employes  Pension Trust, in the Bankruptcy Case (the "Plan").  Certain
capitalized terms used in this Assignment without definition have the respective
meanings assigned to those terms in the Plan.

         B. Vista is the owner of certain fee and leasehold  interests in and to
the real property identified in Schedule A attached hereto (the "Property"). The
Receiver was appointed  receiver of the Property  pursuant to a certain  Amended
Order  Appointing  Receiver entered on December 13, 1996 by the Supreme Court of
the State of New York, New York County, Index No. 605459/96,  and was authorized
to continue to act as receiver of the Property by order of the Bankruptcy Court.

         C.  Pursuant to certain  leases,  including  those listed on Schedule B
attached hereto, portions of the Property have been leased to the tenants listed
on  Schedule B attached  hereto.  Such  leases,  together  with all  amendments,
modifications  and supplements  thereto,  if any, are  hereinafter  referred to,
collectively, as the "Leases".
<PAGE>
         D.  Pursuant to the Plan,  Vista is conveying and assigning its fee and
leasehold interests in the Property to Assignee  concurrently with its execution
and delivery of this Assignment.

         E. The Plan also  contemplates  that Vista and the Receiver will assign
to Assignee (~) all of their respective rights,  title and interest,  if any, as
landlord  under the Leases,  (ii) all prepaid  rent  received by or on behalf of
Vista or the  Receiver  from any of the tenants  under the Leases (the  "Prepaid
Rent") and (iii) all security  deposits  (and  interest  thereon)  held by or on
behalf of Vista or the  Receiver in  connection  with the Leases (the  "Security
Deposits"), and that Assignee will accept such assignment and perform all of the
obligations  of the landlord  under the Leases upon and subject to the terms and
conditions set forth herein.

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency
of which are hereby acknowledged, Assignors and Assignee agree as follows:

         1. Each Assignor hereby assigns to Assignee (a) all of the right, title
and interest of such Assignor, if any, as landlord under each of the Leases, and
(k) all of the Prepaid Rent and Security Deposits,  if any, held by or on behalf
of such Assignor in connection with the Leases;  subject however, to the lien of
those two (2) certain mortgages identified in Schedule C annexed hereto and made
a part hereof (collectively,  the "Mortgages"). It is the intention of Assignors
and Assignee  that the interest of the  mortgagee  under the  Mortgages  and the
interest being assigned to Assignee  pursuant  hereto shall remain  separate and
distinct,  one from  the  other,  and that  there  shall  be no  merger  of such
interests.

         2.  Assignee  hereby  accepts the  foregoing  assignment,  acknowledges
receipt of the  Security  Deposits and assumes and agrees to perform in a timely
manner each and all of the  obligations of the landlord under each of the Leases
arising on or after the date hereof and to hold and apply the  Prepaid  Rent and
the Security  Deposits in accordance with the respective terms and provisions of
the Leases.

         3. This  Assignment  shall inure to the benefit of and shall be binding
upon the  parties  hereto  and  their  respective  successors,  transferees  and
assigns.

                                      -2-
<PAGE>
IN WITNESS  WHEREOF,  the  parties  hereto have  executed  this  Assignment  and
Assumption  of  Lessor's  Interest  in  Leases  as of the  day  and  year  first
hereinabove set forth.



                                              ASSIGNORS:
                                              ---------

                                              VISTA PROPERTIES

                                              By:  IR Vista Realty Corp.,
                                                   General Partner

                                              By: _____________________
                                              Name:
                                              Title:


                                              ----------------------------------
                                              DARRELL L. PASTER, not in his
                                              individual capacity, but solely
                                              in his capacity as Receiver of 250
                                              Park Avenue, New York, New York


                                              ASSIGNEE:
                                              --------

                                              EASTRICH NO. 208 CORPORATION

                                              By: _____________________
                                              Name:
                                              Title:

                                      -3-
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


Before  me,  a  Notary  Public  in and for  the  above  County  and  State  duly
commissioned   and   sworn,    there   personally    appeared    _______________
("Subscriber"),  who is to me personally  known and who, being by me duly sworn,
did depose,  say and acknowledge that: he has offices at  _____________________;
that he is the  ________________ of IR Vista Realty Corp., the corporation which
executed  the  instrument  to  which  this  acknowledgment  is  affixed,   which
corporation  is a general  partner of VISTA  PROPERTIES,  a  California  limited
partnership;  that the execution of said instrument by said corporation was duly
authorized  according  to the  limited  partnership  agreement  of such  limited
partnership;  that said  corporation  executed said instrument on behalf of such
limited partnership  pursuant to said authorization;  and that Subscriber signed
his  name  to said  instrument  by  order  of the  board  of  directors  of said
corporation.

IN WITNESS WHEREOF,  I have hereunto set my hand and affixed my official seal in
the County and State  aforesaid on this  ________  day of  ____________________,
1998.



                                            ------------------------------------
                                                       Notary Public
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


         On  this  __________  day  of   __________________,   1998,  before  me
personally came DARRELL L. PASTER, to me known to be the person described in and
who  executed the  foregoing  instrument,  and who,  being duly sworn by me, did
depose and say that he has an office at 270 Madison  Avenue,  New York, New York
10016, and he duly acknowledged to me that he executed the same.



                                            ------------------------------------
                                                       Notary Public



STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


On the ____________ day of  _________________,  1998,  before me personally came
__________________, to me known, who, being by me duly sworn, did depose and say
that he or she has offices at 225 Franklin Street, Boston,  Massachusetts 02110;
that he or she is  ______________________  of EASTRICH NO. 208 CORPORATION,  the
corporation described in and which executed the foregoing  instrument;  and that
he or she signed his or her name  thereto by order of the board of  directors of
said corporation.


                                            ------------------------------------
                                                       NOTARY PUBLIC
<PAGE>
                                   SCHEDULE A

                          Legal Description of Property
                          -----------------------------

All  that  certain  plot,  piece or  parcel  of land,  with  the  buildings  and
improvements  thereon  erected,  situate,  lying  and  being in the  Borough  of
Manhattan, County, City and State of New York, bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905.

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space.
<PAGE>
                                   SCHEDULE B

                                     Leases
                                     ------

1.       Lease, dated  _____________,  19 _ , between Landlord* or its agent, as
         landlord, and _______________________, as tenant.

2.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

3.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

4.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

5.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

6.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

7.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

8.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

9.       Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

10.      Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

11.      Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

12.      Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

13.      Lease,  dated  _____________,  19 _ , between Landlord or its agent, as
         landlord, and _______________________, as tenant.

- -------------------
* As used in this Schedule B, "Landlord" shall refer to the Receiver, Vista or a
prior owner of the property described in Schedule A, as applicable.
<PAGE>
                                   SCHEDULE C

                            Description of Mortgages

The buildings and  improvements  conveyed hereby are subject to the liens of the
following mortgages:

                  (a) First Wraparound Mortgage, dated as of January 4, 1984, by
         and between Park 250  Associates,  a New York limited  partnership,  as
         mortgagor, and Bankers Trust Company, as Trustee for the General Motors
         Hourly-Rate  Employees  Pension Trust under  Declaration of Trust dated
         March 1, 1983, and as Trustee for the General Motors Retirement Program
         for Salaried  Employees Trust under Declaration of Trust dated March 1,
         1983 (the "Pension Fund Trustee"), as mortgagee, recorded in the Office
         of the  Register  of the City of New  York,  County  of New  York  (the
         "Register's  Office")  on January  10,  1984 in Reel 753,  Page 482, as
         amended by that certain First Amendment to Wraparound  Mortgage,  dated
         as of  January  4,  1984,  by and  among  Park  250  Associates,  Vista
         Properties,  a  California  limited  partnership,  and the Pension Fund
         Trustee,  recorded in the Register's Office on January 10, 1984 in Reel
         753, Page 697.

                  (b) Purchase Money Wraparound Mortgage,  dated as of January 4
         r 1984, by and between Vista Properties,  as mortgagor, and the Pension
         Fund  Trustee,  as  mortgagee,  recorded  in the  Register's  Office on
         January 10, 1984 in Reel 753, Page 555.
<PAGE>
                                  BILL OF SALE


         VISTA PROPERTIES, a California limited partnership having an address at
411 West Putnam Avenue, Suite 270, Greenwich,  Connecticut 06830 ("Vista"),  and
DARRELL L. PASTER, AS RECEIVER,  having an address at 270 Madison Avenue,  Suite
1301,  New York,  New York 10016 (the  "Receiver";  Vista and the Receiver being
sometimes  referred to  hereinafter,  collectively,  as  "Transferors"),  hereby
convey,  assign and transfer to EASTRICH NO. 208  CORPORATION,  a  Massachusetts
corporation  having an address c/o AEW Capital  Management,  L.P.,  225 Franklin
Street, Boston,  Massachusetts  02110-2803  ("Transferee"),  all of Transferors'
respective  rights,  title  and  interest  in  and  to any  and  all  equipment,
machinery, fixtures, furniture, appliances, tools, machinery, supplies, artwork,
building  materials and other  personal  property  attached to or located on the
real property  identified in Schedule A attached  hereto (the  "Property") as of
the date hereof,  together with all  warranties  relating to such  equipment and
other personal property.

         This  Bill  of  Sale  is  being   delivered   pursuant  to  a  plan  of
reorganization  (the "Plan") filed by Bankers Trust Company,  as Trustee for the
General Motors  Corporation  Hourly-Rate  Employes Pension Trust, and as Trustee
for the General Motors  Corporation  Salaried  Employes Pension Trust, in a case
under  Chapter 11 of Title 11 of the United  States Code  pending as In re Vista
Properties,  Case No.  97-45990-J (the  "Bankruptcy  Case") in the United States
Bankruptcy Court for the Northern District of California,  Oakland Division (the
"Bankruptcy Court"), and is therefore exempt from any transfer tax, stamp tax or
similar tax pursuant to 11 U.S.C.  ss. 1146. On  __________________,  1998,  the
Bankruptcy  Court entered an Order in the Bankruptcy  Case  confirming the Plan.
Pursuant to the Plan,  Vista is also  conveying  and  assigning  certain fee and
leasehold  interests  in  and  to  the  Property  (collectively,  the  "Property
Interests") to Transferee  concurrently  with its execution and delivery of this
Bill of Sale.

         Vista hereby  acknowledges  and agrees,  and by its  acceptance  hereof
Transferee  hereby  acknowledges and agrees,  (a) that none of the consideration
which Vista is  receiving  pursuant  to the Plan is  allocable  to the  personal
property  transferred  pursuant  to this  Bill of Sale,  and (k) that all of the
consideration  which Vista is receiving pursuant to the Plan is allocable to the
Property Interests.

         This Bill of Sale shall be governed by and construed  under the laws of
the State of New York.



                                    EXHIBIT D
<PAGE>
         IN WITNESS  WHEREOF,  Transferors have executed this Bill of Sale as of
the ______ day of _______________________, 1998.



                                            VISTA PROPERTIES

                                            By:  IR Vista Realty Corp.,
                                            General Partner


                                            By: _____________________________
                                            Name:
                                            Title:

                                            ------------------------------------
                                            DARRELL L. PASTER, not in his
                                            individual capacity, but solely
                                            in his capacity as Receiver of 250
                                            Park Avenue, New York, New York

                                      -2-
<PAGE>
                                   SCHEDULE A

                          Legal Description of Property
                          -----------------------------

All  that  certain  plot,  piece or  parcel  of land,  with  the  buildings  and
improvements  thereon  erected,  situate,  lying  and  being in the  Borough  of
Manhattan, County, City and State of New York, bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905.

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space.
<PAGE>
                               OMNIBUS ASSIGNMENT


         THIS OMNIBUS ASSIGNMENT (this  "Assignment") is made as of the day of ,
1998, by and between VISTA PROPERTIES,  a California limited  partnership having
an address at 411 West Putnam Avenue,  Suite 270,  Greenwich,  Connecticut 06830
("Vista"),  DARRELL L.  PASTER,  AS  RECEIVER,  having an address at 270 Madison
Avenue,  Suite 1301,  New York,  New York 10016 (the  "Receiver";  Vista and the
Receiver being sometimes referred to hereinafter, collectively, as "Assignors"),
and EASTRICH NO. 208 CORPORATION,  a Massachusetts corporation having an address
c/o AEW Capital  Management,  L.P., 225 Franklin Street,  Boston,  Massachusetts
02110-2803 ("Assignee").

                             P R E L I M I N A R Y:
                             ----------------------

         A. Vista is the  debtor in a case  under  Chapter 11 of Title 11 of the
United States Code pending as In re Vista  Properties,  Case No. 97-45990-J (the
"Bankruptcy  Case") in the  United  States  Bankruptcy  Court  for the  Northern
District of California,  Oakland Division (the "Bankruptcy  Court").  On , 1998,
the  Bankruptcy  Court entered an Order in the  Bankruptcy  Case  confirming the
[First  Amended]  Plan of  Reorganization  filed by Bankers  Trust  Company,  as
Trustee for the General Motors Corporation  Hourly-Rate  Employes Pension Trust,
and as Trustee for the General  Motors  Corporation  Salaried  Employes  Pension
Trust, in the Bankruptcy Case (the "Plan").  Certain  capitalized  terms used in
this  Assignment  without  definition have the respective  meanings  assigned to
those terms in the Plan.

         B. Vista is the owner of certain fee and leasehold  interests in and to
the real property identified in Schedule A attached hereto (the "Property"). The
Receiver was appointed  receiver of the Property  pursuant to a certain  Amended
Order  Appointing  Receiver entered on December 13, 1996 by the Supreme Court of
the State of New York, New York County, Index No. 605459/96,  and was authorized
to continue to act as receiver of the Property by order of the Bankruptcy Court.

         C.  Pursuant to the Plan,  Vista is conveying and assigning its fee and
leasehold interests in the Property to Assignee  concurrently with its execution
and delivery of this Assignment.





                                    EXHIBIT E
<PAGE>
         D. The Plan also  contemplates  that Vista and the Receiver will assign
to Assignee all of their respective rights,  title and interest,  if any, in, to
and under (i) any and all service  contracts  or  agreements  pertaining  to the
Property  or  any  personal   property   located  therein   (collectively,   the
"Contracts"), (ii) any and all warranties and guaranties from suppliers, service
contractors  and  manufacturers  for or concerning the Property or such personal
property,  to the extent same are assignable  (collectively,  the ~Warranties"),
(iii) any and all governmental  permits,  licenses and certificates of occupancy
relating to the Property, to the extent same are assignable  ~collectively,  the
~Permits"),  (iv) any and all accounts  receivable,  contract rights,  rights to
payment and rights or  accounts  on account of goods sold or services  rendered,
claims,  choses in action and general  intangibles  (all of the foregoing  being
referred  to  hereinafter,  collectively,  as the  "Receivables"),  (v) all bank
accounts relating to the Property (collectively,  the ~Bank Accounts"), (vi) all
Cash, all undeposited checks and all credits, funds and deposits in the Accounts
(collectively,  the "Funds"), and (vii) any and all other assets relating to the
Property  (collectively,  the "Other Assigned Assets"),  and Assignee desires to
accept such  assignment,  upon and subject to the terms and conditions set forth
herein.

         NOW, THEREFORE,  for good and valuable  consideration,  the receipt and
sufficiency  of which are hereby  acknowledged,  Assignor and Assignee  agree as
follows:

         1. Each Assignor  hereby assigns to Assignee (a) all of such Assignor's
right,  title  and  interest,  if any,  in,  to and  under  the  Contracts,  the
Warranties,  the Permits, the Receivables,  the Bank Accounts, the Funds and the
Other Assigned Assets;  subject,  however,  to the lien of those two (2) certain
mortgages  identified  in  Schedule  B  annexed  hereto  and made a part  hereof
(collectively,  the "Mortgages").  It is the intention of Assignors and Assignee
that the interest of the mortgagee  under the  Mortgages and the interest  being
assigned to Assignee  pursuant  hereto shall remain  separate and distinct,  one
from the other, and that there shall be no merger of such interests.

         2.  Assignee  hereby  accepts the  foregoing  assignment,  acknowledges
receipt of the Contracts, the Warranties, the Permits, the Receivables, the Bank
Accounts,  the Funds and the Other  Assigned  Assets,  and assumes and agrees to
perform in a timely  manner each and all of the  obligations  of the owner under
each of the Contracts arising on and after the date hereof.

                                       -2-
<PAGE>
         3. This  Assignment  shall inure to the benefit of and shall be binding
upon the  parties  hereto  and  their  respective  successors,  transferees  and
assigns.

         IN WITNESS  WHEREOF,  the parties  hereto have  executed  this  Omnibus
Assignment as of the day and year first hereinabove set forth.



                                            ASSIGNORS:
                                            ---------

                                            VISTA PROPERTIES

                                            By:  IR Vista Realty Corp.,
                                                 General Partner

                                            By: _____________________
                                            Name:
                                            Title:


                                            ----------------------------------
                                            DARRELL L. PASTER, not in his
                                            individual capacity, but solely
                                            in his capacity as Receiver of 250
                                            Park Avenue, New York, New York


                                            ASSIGNEE:
                                            --------

                                            EASTRICH NO. 208 CORPORATION

                                            By: _____________________
                                            Name:
                                            Title:



                                       -3-
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


         Before me, a Notary  Public in and for the above  County and State duly
commissioned   and  sworn,   there   personally   appeared   ___________________
("Subscriber"),  who is to me personally  known and who, being by me duly sworn,
did    depose,    say   and    acknowledge    that:    he   has    offices    at
__________________________;  that he is the  _______________________ of IR Vista
Realty  Corp.,  the  corporation  which  executed the  instrument  to which this
acknowledgment  is  affixed,  which  corporation  is a general  partner of VISTA
PROPERTIES,  a  California  limited  partnership;  that  the  execution  of said
instrument  by said  corporation  was duly  authorized  according to the limited
partnership  agreement  of  such  limited  partnership;  that  said  corporation
executed said instrument on behalf of such limited partnership  pursuant to said
authorization;  and that Subscriber  signed his name to said instrument by order
of the board of directors of said corporation.

         IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official
seal in the County and State aforesaid on this _____ day of  __________________,
1998.


                                            ------------------------------------
                                                       Notary Public
<PAGE>
                                   SCHEDULE A

                          Legal Description of Property
                          -----------------------------

All  that  certain  plot,  piece or  parcel  of land,  with  the  buildings  and
improvements  thereon  erected,  situate,  lying  and  being in the  Borough  of
Manhattan, County, City and State of New York, bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northerly line of 46th
Street with the westerly line of Park Avenue;

RUNNING THENCE  westerly  along the northerly  line of 46th Street,  one hundred
twenty-four  (124) feet,  four (4) inches more or less to the  easterly  line of
Vanderbilt Avenue;

THENCE northerly along said easterly line of Vanderbilt Avenue two hundred (200)
feet ten (10) inches more or less to the southerly line of 47th Street;

THENCE easterly along the southerly line of 47th Street one hundred  twenty-four
(124) feet,  four (4) inches more or less to the  westerly  line of Park Avenue;
and

THENCE  southerly  along the westerly line of Park Avenue two hundred (200) feet
ten (10) inches more or less to the point or place of BEGINNING.

Excepting,  however,  from the parcel of land above described,  all that portion
thereof  lying below a  horizontal  plane  drawn at  elevation  52.75 feet,  and
intersecting  the  northerly,  southerly,  easterly and  westerly  bounds of the
parcels of land above described (herein called the "Excepted  Space"),  together
with all subsurface rights in and to 46th Street,  47th Street,  Park Avenue and
Vanderbilt Avenue, in the Borough of Manhattan, City of New York.

The elevation above referred to has reference to the datum plane of The New York
Central  Railroad  Company,  which takes for its elevation 0 feet 00 inches mean
high  water  mark of the East  River,  at the foot of East 26th  Street,  in the
Borough of Manhattan, City of New York, as in effect on June 1, 1905.

TOGETHER WITH an easement for the support of the building on the premises  above
described  upon the  columns,  bracings  and  foundations  thereof,  within  the
Excepted Space.
<PAGE>
                                   SCHEDULE B

                            Description of Mortgages
                            ------------------------

The buildings and  improvements  conveyed hereby are subject to the liens of the
following mortgages:

                  (a) First Wraparound Mortgage, dated as of January 4, 1984, by
         and between Park 250  Associates,  a New York limited  partnership,  as
         mortgagor, and Bankers Trust Company, as Trustee for the General Motors
         Hourly-Rate  Employees  Pension Trust under  Declaration of Trust dated
         March 1, 1983, and as Trustee for the General Motors Retirement Program
         for Salaried  Employees Trust under Declaration of Trust dated March 1,
         1983 (the "Pension Fund Trustee"), as mortgagee, recorded in the Office
         of the  Register  of the City of New  York,  County  of New  York  (the
         "Register's  Office")  on January  10,  1904 in Reel 753,  Page 482, as
         amended by that certain First Amendment to Wraparound  Mortgage,  dated
         as of  January  4,  1984,  by and  among  Park  250  Associates,  Vista
         Properties,  a  California  limited  partnership,  and the Pension Fund
         Trustee,  recorded in the Register's Office on January 10, 1984 in Reel
         753, Page 697.

                  (b) Purchase Money Wraparound Mortgage, dated as of January 4,
         1984, by and between Vista  Properties,  as mortgagor,  and the Pension
         Fund  Trustee,  as  mortgagee,  recorded  in the  Register's  Office on
         January 10, 1984 in Reel 753, Page 555.
<PAGE>
STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


         On this ___________ day of _______________,  1998, before me personally
came  DARRELL  L.  PASTER,  to me known to be the  person  described  in and who
executed the foregoing  instrument,  and who, being duly sworn by me, did depose
and say that he has an office at 270 Madison  Avenue,  New York, New York 10016,
and he duly acknowledged to me that he executed the same.

                                            ------------------------------------
                                                       Notary Public



STATE OF NEW YORK           )
                            : ss. :
COUNTY OF NEW YORK          )


         On  the  _________  day  of   ____________________,   1998,  before  me
personally came _____________________, to me known, who, being by me duly sworn,
did depose and say that he or she has offices at 225  Franklin  Street,  Boston,
Massachusetts 02110; that he or she is _________________________ of EASTRICH NO.
208 CORPORATION,  the corporation  described in and which executed the foregoing
instrument;  and that he or she signed  his or her name  thereto by order of the
board of directors of said corporation.


                                            ------------------------------------
                                                       NOTARY PUBLIC

<PAGE>
                                                                ORIGINALLY FILED
                                                                    SEP 17, 1998
                                                                BANKRUPTCY COURT
                                                             OAKLAND, CALIFORNIA


MURPHY SHENEMAN JULIAN & ROGERS
A Professional Corporation
PATRICK A. MURPHY (S.B. No. 038832)
TOBIAS S. KELLER (S.B. No. 151445)
101 California Street, 39th Floor
San Francisco, CA  94111
Telephone Number:  415/398-4700
Facsimile Number:  415/421-7879

WACHTELL, LIPTON, ROSEN & KATZ
MICHAEL B. BENNER
51 West 52nd Street
New York, NY  10019
Telephone Number:  212/403-1000
Facsimile Number:  212/403-2000

Attorneys for The Chase Manhattan Bank, as
Trustee for the General Motors corporation
Hourly-Rate Employes Pension Trust, and as
Trustee for the General Motors Corporation
Salaried Employes Pension Trust



                         UNITED STATES BANKRUPTCY COURT

                         NORTHERN DISTRICT OF CALIFORNIA

                                           )      Chapter 11
                                           )      Case No. 97-4-5990-J
In re                                      )
                                           )      ORDER CONFIRMING PENSION
VISTA PROPERTIES, a California             )      FUND TRUSTEE'S FIRST
limited partnership,                       )      AMENDED PLAN OF REORGANIZATION
                                           )      (AUGUST 26, 1998)
           Debtor.
                                           )      Date:   September 17, 1998
                                           )      Time:   2:00 p.m.
                                           )      Place:  Courtroom 215
                                                          1300 Clay Street
                                                          Oakland, California

         The Chase Manhattan Bank, as Trustee for the General Motors Corporation
Hourly-Rate  Employes  Pension  Trust,  and as Trustee  for the  General  Motors
Corporation  Salaried  Employes Pension Trust  (including its  predecessor,  the
"Pension Fund  Trustee"),  having  proposed the Pension Fund  Trustee's  Plan of
reorganization
<PAGE>
(June 30, 1998),  as  thereafter  modified in the Pension Fund  Trustee's  First
Amended Plan of Reorganization  (August 26, 1998) (the "Plan"); the Court having
conducted a hearing to consider  confirmation of the Plan on September 17, 1998;
copies of the Disclosure  Statement for Plan of  Reorganization  (June 30, 1998)
(the "Disclosure  Statement"),  which included a  Court-approved  summary of the
Plan, and the Order  Approving  Disclosure  Statement for Pension Fund Trustee's
Plan of  Reorganization  (June 30,  1998) and Fixing  Deadlines,  Combined  with
Notice Thereof (the "Order Approving Disclosure Statement") having been provided
to the Securities and Exchange Commission, the United States Trustee, creditors,
equity security holders, and parties in interest in accordance with the terms of
the Order Approving Disclosure Statement;  adequate notice of the hearing having
been  provided,  in  accordance  with Rule  2002(b)  of the Rules of  Bankruptcy
Procedure;  appearances by and on behalf of parties in interest having been made
at the hearing and noted on the record;  the Court having  considered  the Plan,
the  conditional  objection of the Texas  Mortgagee  (as defined in the Plan) to
confirmation,  the arguments of counsel,  the evidence submitted at the hearing,
the memoranda and declarations filed in support of confirmation, the records and
files in this Chapter 11 case, and having made its separate findings of fact and
conclusions  of law;  the  Texas  Mortgagee  having  withdrawn  its  conditional
objection; and good cause appearing therefor, IT IS HEREBY ORDERED THAT:

    Confirmation and Notice Thereof
    -------------------------------

         1. Service of the Disclosure Statement,  the Court-approved  summary of
the Plan, and the Order Approving Disclosure

                                        2
<PAGE>
Statement is hereby  approved and  ratified as providing  creditors,  holders of
equity  securities,  and parties in interest adequate and appropriate  notice of
the  hearing  on the Plan and  opportunity  to  submit  a  ballot  accepting  or
rejecting the Plan.

         2. The  Plan,  a copy of which is  attached  hereto  as  Exhibit  1, is
confirmed,  the Court having found that all  requirements of section 1129 of the
Bankruptcy  Code have been satisfied.  The Plan is binding upon the Debtor,  its
creditors,  and equity security holders irrespective of (a) whether the claim or
interest of such  creditor or equity  security  holder has been  allowed and (b)
whether such creditor or equity security holder has accepted the Plan.

         3. To the extent that any objections to  confirmation  of the Plan have
not been withdrawn or overruled prior to the date of the hearing, all objections
to confirmation of the Plan are overruled.

         4.  Promptly  after the date of entry of this order (the  "Confirmation
Date"),  the Pension Fund Trustee shall prepare a notice thereof and of the last
day for filing  requests  for payment of  administrative  expenses and proofs of
claim arising from the rejection of executory  contracts or unexpired leases, if
any. The Pension Fund Trustee shall cause such notice, in substantially the form
attached  hereto as Exhibit  2, to be mailed to the Office of the United  States
Trustee and to all creditors,  holders of equity security interests,  parties to
rejected  contracts,  and persons having filed and served requests for notice in
this Chapter 11 case not later than ten (10) days after the Confirmation Date.

                                        3
<PAGE>
     Bar Date for Administrative and Priority claims
     ------------------------------------------------

         5. Any  person  (including  any  professional)  seeking  payment  as an
expense  of  administration  under  section  503(b)  of the  Bankruptcy  Code or
asserting a priority  claim under section  507(a)(1) of the  Bankruptcy  Code on
account of professional  services  provided on or after June 19, 1997, and prior
to the  Confirmation  Date must file with this  Court a request  for  payment of
administrative  expense or fee  application  and serve it upon  counsel  for the
Pension Fund Trustee,  the Debtor,  and the Office of the United States  Trustee
within  forty-five (45) days of the Confirmation  Date or be forever barred from
receiving such payment.

     Executory Contracts: Bar Date for Rejection Claims.
     ---------------------------------------------------

         6. To the extent that the instruments and agreements  identified by the
Pension Fund Trustee in its  Designation  of Executory  Contracts  and Unexpired
Leases  for  Rejection  (the  "Rejection   Designation")   constitute  executory
contracts  and/or  unexpired leases within the meaning of 11 U.S.C. ss. 365 (and
without determining that such instruments and agreements are executory contracts
or  unexpired  leases),  each of those  instruments  and  agreements  is  hereby
rejected.  A copy of the Rejection  Designation is attached hereto as Exhibit 3.
Claims  arising out of or based upon rejected  executory  contracts or unexpired
leases,  if any, must be filed within thirty (30) days of the Confirmation  Date
or shall be forever barred.

         7.  Except  and to the extent  set forth in the  immediately  preceding
paragraph,  the Debtor's  executory  contracts and  unexpired  leases are hereby
assumed. Only the executory contracts and

                                        4
<PAGE>
unexpired leases set forth in Schedule 5b to the Plan are hereby assigned to the
Texas Transferee. Only the executory contracts and unexpired leases set forth in
Schedule 5a to the Plan are hereby assigned to the New York  Transferee.  Claims
for cure amounts for assumed  executory  contracts or unexpired  leases, if any,
must be filed  within  thirty  (30)  days of the  Confirmation  Date or shall be
forever barred.

     Transfer of the New York Property
     ---------------------------------

         8.  In  full  satisfaction,  release  and  discharge  of  the  Debtor's
obligations  for the Allowed  Claim of the Pension  Fund  Trustee  (but  without
extinguishing the New York Indebtedness),  on the Effective Date and pursuant to
section  1123(a)(5)(D) of the Bankruptcy Code, the Debtor shall transfer the New
York Property and the Other New York Assets to the New York Transferee, free and
clear of all Liens,  claims,  rights,  interests  and  encumbrances  (including,
without limitation, all mechanic's liens or environmental judgments or any other
similar Liens of any kind whatsoever,  and any and all claims of Emigrant, which
were  withdrawn by that  certain  Withdrawal  of Claim filed on July 30,  1998),
other than the New York Permitted  Exceptions and the docketed judgment in favor
of  Arthur J.  Bernstein  in the  amount  of $950 as set  forth in the  Official
Records of the New York  Register's  Office.  Such transfer shall be effected on
the Effective Date by the Debtor  executing and delivering the New York Transfer
Documents,  in form substantially  similar to the Exhibits attached to the Plan,
to the New York Transferee.

         9.  Concurrently  with such  transfer,  (a) the Debtor and the Receiver
shall deliver, and shall cause the Paying Agent and the

                                        5
<PAGE>
Receiver's  Agent  to  deliver  to  the  Pension  Fund  Trustee,  all  Cash  and
undeposited  checks (except as otherwise set forth in  subparagraph  (b) hereof)
then held by the  Debtor,  the  Receiver,  the Paying  Agent and the  Receiver's
Agent,  (b) the Debtor and the Receiver shall,  and shall cause the Paying Agent
and the Receiver's Agent to, direct all banks at which the New York Accounts are
maintained to remit to the Pension Fund Trustee, by wire transfer of immediately
available  funds on the  Effective  Date to an account  specified by the Pension
Fund  Trustee,  all funds held in such New York  Accounts  (net of amounts to be
paid from such accounts, and reserves required or permitted to be established in
such  accounts,  on the Effective  Date under the Plan),  and (c) Emigrant shall
remit to the Pension Fund  Trustee,  by wire transfer of  immediately  available
funds on the Effective  Date,  all funds in its  possession  relating to the New
York  Property,  including,  without  limitation,  funds  held in any tax escrow
account.

         10. Notwithstanding  anything in the Plan or elsewhere to the contrary,
neither the entry of this order nor the  transfer of the New York  Property  and
the  Other  New York  Assets  and the  delivery  and  recording  of the New York
Transfer  Documents in accordance with the provisions of the Plan shall alter or
affect the  validity,  extent or  priority of the New York  Indebtedness  or the
Liens securing the New York Indebtedness,  including,  without  limitation,  the
Liens created pursuant to the New York Mortgages and the other New York Security
Instruments.  The New York  Indebtedness,  and the  Liens by which  the New York
Indebtedness is secured,  shall remain outstanding and in full force and effect,
and shall continue to

                                        6
<PAGE>
constitute "bona fide" indebtedness,  as such term is used in section 275 of the
New York Real  Property  Law. Upon the transfer of the New York Property and the
Other New York Assets and the  delivery and  recording of the New York  Transfer
Documents in  accordance  with the  provisions  of the Plan,  the Debtor and the
General  Partners  shall be  deemed,  without  the need for any  further  act or
instrument,  to be released and  discharged  from any further  liability for the
payment of the New York Indebtedness, but the New York Indebtedness shall not be
extinguished,  and the New York Notes,  the New York Mortgages and the other New
York Security  Instruments shall remain outstanding and in full force and effect
and the Liens created by the New York  Mortgages and the other New York Security
Instruments shall also remain in full force and effect. The Allowed Claim of the
Pension Fund Trustee,  as reduced in accordance  with the  provisions of Section
5.1(c) of the Plan,  shall  continue to be  evidenced  by the New York Notes and
secured by the New York Mortgages and the other New York Security Instruments.

         11. Pursuant to section 1146(c) of the Bankruptcy Code, the transfer of
the New York  Property to the New York  Transferee,  as provided for in Sections
5.1 and 7.1 of the Plan,  shall be exempt from the imposition and payment of any
and all Transfer Taxes. The New York Register's Office shall record the New York
Deed, the Assignment of New York Ground Lease and any other  recordable New York
Transfer Documents without the payment of any Transfer Taxes.  Additionally,  in
the event the  Pension  Fund  Trustee or the New York  Transferee  shall seek to
record this order, the New York Register's

                                        7
<PAGE>
Office shall record this order without the payment of any Transfer Taxes.

         12. Each of the Debtor, the Receiver,  the Pension Fund Trustee and the
New York  Transferee  shall be,  and hereby  are,  deemed to have acted in "good
faith",  within the meaning of sections  363(m) and 1129(a)(3) of the Bankruptcy
Code, in delivering and accepting,  respectively, title to the New York Property
and the New York Transfer Documents.  In connection with the transfer of the New
York  Property  and the delivery of the New York  Transfer  Documents to the New
York  Transferee,  as provided for in the Plan, the New York  Transferee and all
parties in interest in the Bankruptcy  Case shall be entitled to the protections
afforded by section 363(m) of the Bankruptcy Code.

         13.  Unless the Pension Fund Trustee  shall in the exercise of its sole
and absolute discretion  determine otherwise (or unless the Debtor has defaulted
in the  performance  of any of its  obligations  under  the  New  York  Security
Instruments relating to condemnation or casualty),  under no circumstance and in
no event shall the  occurrence  of any  casualty  event or the  commencement  or
continuation  of any  condemnation  proceeding  with  respect  to the  New  York
Property postpone, delay or otherwise affect or interfere with the occurrence of
the Effective Date.  Nothing herein shall affect or alter the rights,  including
rights  as a loss  payee,  of the  Pension  Fund  Trustee  under  any  insurance
policies, whether procured by the Debtor or otherwise.

         14.  Pursuant to section  1142(b) of the Bankruptcy  Code, the New York
Register's Office is hereby directed to record the New

                                        8
<PAGE>
York Deed, the Assignment of New York Ground Lease and any other  recordable New
York   Transfer   Documents   without  the   payment  of  Transfer   Taxes  and,
simultaneously with such recordation, to discharge, remove and terminate any and
all Liens, claims, rights, interests and encumbrances whatsoever,  including the
mortgage(s) held by Emigrant,  other than New York Permitted Exceptions,  as set
forth in Section 5.1 of the Plan.  The New York  Transferee  will be responsible
for the costs of any title  insurance  obtained  by the New York  Transferee  in
connection  with its  acquisition of title to the New York Property  pursuant to
the Plan, including,  without limitation, the policy and endorsement referred to
in Section 9.1(j) of the Plan.

         15.  Except as otherwise  expressly  provided in Section  7.1(i) of the
Plan, the transfer of the New York Property and the Other New York Assets to the
New York  Transferee  shall in no event  impose on the New York  Transferee  any
obligation,  duty or liability  arising prior to the Effective Date,  including,
without  limitation,  any obligation of the Debtor or the Receiver to any taxing
authority  or  trade  creditor,  or to  pay  any  indebtedness,  obligations  or
liabilities of the Debtor or the Receiver.

         16. On the Effective Date, the Debtor,  the Receiver and the Receiver's
Agent shall  deliver  (and cause their  counsel  and any  management  personnel,
brokers,  appraisers,  officers,  directors and other professionals  employed by
them to deliver) to the New York Transferee all books,  records and other papers
in their possession and in the possession of the General Partners  pertaining to
the New York Property and the Other New York Assets, and the Debtor, the

                                        9
<PAGE>
General  Partners,  the  Receiver  and the  Receiver's  Agent  shall  use  their
respective  best efforts to furnish the New York Transferee with such additional
information  concerning  the New York Property and the Other New York Assets and
the books and records relating thereto as the New York Transferee may thereafter
from time to time request.  The Debtor,  the Receiver and the  Receiver's  Agent
shall deliver to the New York Transferee or its designee, on the Effective Date,
the originals of all leases  relating to or concerning  the New York  Properties
(or,  in the case of any lease the  original  of which  cannot  be  located,  an
affidavit  of  the  Debtor's  responsible  individual  or an  affidavit  of  the
Receiver,  in the case of a lease  entered into by the  Receiver,  to the effect
that after a diligent search, he or she has not been able to locate the original
of such lease and that attached to such affidavit is a true and complete copy of
the  original  lease),  all  keys to the New  York  Property,  and all New  York
Personal  Property  listed in the New York Bill of Sale which is not  located at
the New York Property on the Effective Date.

         17. Without  limiting the generality of the Debtor's and the Receiver's
obligation  to  transfer  the Other New York  Assets to the New York  Transferee
pursuant to the Plan,  the Debtor,  the  Receiver or the  Receiver's  Agent,  as
applicable,  shall turn over to the New York  Transferee  or its designee on the
Effective  Date all  security  deposits  attributable  to the New York  Property
(including  all monies held in any security  deposit  account and all letters of
credit or other non-cash  security),  including all such security deposits which
shall have been delivered to the Debtor, the Receiver

                                       10
<PAGE>
or the Receiver's  Agent by new tenants  between the  Confirmation  Date and the
Effective Date.

         18.  On the  Effective  Date,  the New  York  Transferee  shall  assume
responsibility  for all Receiver  Payables,  which shall hereafter be defined to
mean,  collectively,  all  costs  and  expenses  payable  by or on behalf of the
Receiver in connection with the ownership or operation of the New York Property,
to the extent such costs and expenses (a) were  incurred in the ordinary  course
of business  for goods and  services  relating to the New York  Property  and in
accordance with applicable  provisions of the Receivership  Orders,  (b) are not
required to be paid on or prior to the Effective  Date pursuant to the Plan, and
(c) have not been  disapproved  by this  Court  or  another  court of  competent
jurisdiction  either prior to or after the Effective  Date.  Except as set forth
herein,.neither  the  Pension  Fund  Trustee nor the New York  Transferee  shall
assume  or be  deemed  liable  for any  contingent,  disputed,  or  unliquidated
liabilities of the Debtor or the Receiver,  including any such liabilities which
become fixed and/or absolute at any time.

         19. From and after the Effective Date, the Debtor, the Receiver and the
Receiver's  Agent  shall,  at the New  York  Transferee's  or the  Pension  Fund
Trustee's request, (a) transfer to the New York Transferee from time to time any
and all  property  and  assets,  tangible or  intangible,  which come into their
possession  promptly upon receipt  thereof which were intended to be transferred
in connection  with the New York Property and the Other New York Assets or which
constitute  a part of the New York  Property or the Other New York  Assets,  (b)
collect for the account of the New York

                                       11
<PAGE>
Transferee,  its  successors  and  assigns,  all  monies or other  assets of any
character and all other items  transferred,  or intended to be  transferred,  in
connection with the New York Property and the Other New York Assets, and endorse
with the name of the New York  Transferee  any  checks  or  drafts  received  on
account of the New York Property and the Other New York Assets, (c) from time to
time  institute  and  prosecute  any and all  proceedings  at law,  in equity or
otherwise,  that the New York Transferee may reasonably  request,  or permit the
New York  Transferee  (and provide the New York  Transferee  with all  requisite
power(s) of attorney) to institute and prosecute any and all of such proceedings
in the name of the Debtor, in the name of the Receiver or otherwise, in order to
collect, assert or enforce any claim, right or title, of any kind, in and to the
property, assets, rights and privileges assigned and conveyed, or intended so to
be, in connection with the New York Property and the Other New York Assets,  and
to defend and compromise any and all actions, suits or proceedings in respect of
any of such property,  assets,  rights and  privileges,-and (d) generally do all
and any such acts and things in  connection  with the New York  Property and the
Other New York Assets as the New York Transferee may reasonably  request to give
effect  to the  provisions  of the  Plan.  The  Debtor,  the  Receiver  and  the
Receiver's Agent shall promptly transfer and deliver to the New York Transferee,
from time to time, any cash,  checks,  drafts or other  property,  including any
amounts paid as interest in respect thereof, transferred or to be transferred to
the New York Transferee, as provided herein.

                                       12
<PAGE>
     Transfer of Texas Property
     --------------------------

         20. As of the Effective  Date,  the Texas  Property and the Other Texas
Assets  shall be  transferred  to the  Texas  Transferee  pursuant  to the Texas
Transfer Documents, as set forth in Section 4.2 of the Plan. Notwithstanding its
definition  in the Plan,  the term  "Texas  Deed"  shall mean that deed  without
warranty to be executed and delivered as of the Effective Date by the Debtor, as
grantor,  in favor of the Texas Transferee,  as grantee, in a form acceptable to
the Debtor, the Texas Mortgagee, and the Pension Fund Trustee.

         21. Pursuant to section 1146(c) of the Bankruptcy Code, the transfer of
the Texas Property to the Texas Transferee,  as provided for in Sections 4.2 and
7.2 of the Plan,  shall be exempt from the imposition and payment of any and all
Transfer  Taxes.  The Texas Deed,  the  Assignment of Texas Ground Lease and any
other recordable Texas Transfer Documents shall be recorded in the Dallas County
Recorder's  Office without the payment of any Transfer Taxes.  Additionally,  in
the event that the Texas Mortgagee or the Texas  Transferee shall seek to record
this order,  this order shall be recorded in the Dallas County Recorder's Office
without the payment of any Transfer Taxes.

         22. The transfer of the Texas Property to the Texas Transferee, and the
transactions contemplated by the Plan, shall not constitute an extinguishment of
the indebtedness of the Debtor to the Texas Mortgagee or the  extinguishment  of
any liens held by the Texas Mortgagee, and will not constitute a merger of title
of any

                                       13
<PAGE>
interest of the Texas  Mortgagee.  Any rights of redemption which may exist with
respect to the Texas Property are waived.

         23. Each of the Debtor,  the Texas  Mortgagee and the Texas  Transferee
shall be deemed to have acted in "good  faith",  within the  meaning of sections
363(m) and  1129(a)(3) of the  Bankruptcy  Code, in  delivering  and  accepting,
respectively,  title to the Texas Property and the Texas Transfer Documents.  In
connection with the transfer of the Texas Property and the delivery of the Texas
Transfer  Documents to the Texas  Transferee,  as provided for in the Plan,  the
Texas  Transferee  and all parties in interest in the  Bankruptcy  Case shall be
entitled to the protections afforded by section 363(m) of the Bankruptcy Code.

         24.  Unless the Texas  Mortgagee  shall in the exercise of its sole and
absolute  discretion  determine otherwise (or unless the Debtor has defaulted in
the performance of any of its obligations  under the Texas Mortgage  relating to
condemnation  or  casualty),  under no  circumstance  and in no event  shall the
occurrence of any casualty  event or the  commencement  or  continuation  of any
condemnation  proceeding with respect to the Texas Property  postpone,  delay or
otherwise affect or interfere with the occurrence of the Effective Date. Nothing
herein shall affect or alter the rights,  including  rights as a loss payee,  of
the Texas Mortgagee under any insurance policies, whether procured by the Debtor
or otherwise.

         25.  Pursuant to section  1142(b) of the  Bankruptcy  Code,  the Dallas
County  Recorder's  Office is hereby  directed  to record  the Texas  Deed,  the
Assignment  of Texas  Ground  Lease  and any  other  recordable  Texas  Transfer
Documents without the payment of Transfer

                                       14
<PAGE>
Taxes.  The  Texas  Transferee  will be  responsible  for the costs of any title
insurance obtained by the Texas Transferee in connection with its acquisition of
title to the Texas Property pursuant to the Plan.

         26. Except as otherwise  expressly agreed by the Texas Transferee,  the
transfer  of the  Texas  Property  and  the  Other  Texas  Assets  to the  Texas
Transferee shall in no event impose on the Texas Transferee any obligation, duty
or liability arising prior to the Effective Date, including, without limitation,
any obligation of the Debtor to any taxing  authority or trade  creditor,  or to
pay any indebtedness, obligations or liabilities of the Debtor.

         27. On the  Effective  Date,  the Debtor  shall  deliver (and cause its
counsel and any management personnel,  brokers, appraisers,  officers, directors
and  other  professionals  employed  by the  Debtor  to  deliver)  to the  Texas
Transferee  all books,  records and other papers in their  possession and in the
possession  of the General  Partners  pertaining  to the Texas  Property and the
Other  Texas  Assets,  and the Debtor and the General  Partners  shall use their
respective  best efforts to furnish the Texas  Transferee  with such  additional
information  concerning  the Texas  Property  and the Other Texas Assets and the
books and records  relating  thereto as the Texas Transferee may thereafter from
time to time request.

         28.  Without  limiting the  generality  of the Debtor's  obligation  to
transfer  the Other Texas Assets to the Texas  Transferee  pursuant to the Plan,
the  Debtor  shall  turn over to the Texas  Transferee  or its  designee  on the
Effective  Date  all  security  deposits  attributable  to  the  Texas  Property
(including all monies

                                       15
<PAGE>
held in any security deposit account and all letters of credit or other non-cash
security).

         29. From and after the Effective  Date, the Debtor shall,  at the Texas
Transferee's  or the  Texas  Mortgagee's  request,  (i)  transfer  to the  Texas
Transferee  from  time to time any and all  property  and  assets,  tangible  or
intangible, which come into their possession promptly upon receipt thereof which
were intended to be  transferred  in connection  with the Texas Property and the
Other Texas Assets or which constitute a part of the Texas Property or the Other
Texas  Assets,  (ii)  collect  for the  account  of the  Texas  Transferee,  its
successors  and  assigns,  all monies or other assets of any  character  and all
other items transferred,  or intended to be transferred,  in connection with the
Texas  Property  and the Other Texas  Assets,  and endorse  with the name of the
Texas  Transferee any checks or drafts received on account of the Texas Property
and Other Texas Assets,  and (iii) generally do all and any such acts and things
in  connection  with the Texas  Property and the Other Texas Assets as the Texas
Transferee may reasonably request to give effect to the provisions of the Plan.

     Interim Operation of Properties
     -------------------------------

         30. The  Receivership  Orders,  as the same shall have been modified or
supplemented  with the Pension Fund Trustee's  consent through the  Confirmation
Date,  shall remain in full force and effect through the Effective Date,  except
that the Receiver  shall  transfer  $1,000,000  in Cash into the Plan Fund on or
immediately after the Confirmation Date. Unless the Pension Fund Trustee and the
Receiver agree otherwise, on the Effective Date:

                                       16
<PAGE>
                  a. the Receiver  shall,  and shall cause the Receiver's  Agent
to, cease depositing funds into, and disbursing funds from, the Receiver Account
as currently  required under the Receivership  Orders (except that disbursements
may be made to honor checks drawn  against the Receiver  Account by the Receiver
or the  Receiver's  Agent prior to the Effective  Date and presented for payment
after the Effective  Date,  provided that any  disbursements  made to honor such
checks shall not exceed the respective amounts of such checks).

                  b. All Cash in the  Receiver  Account  (except  for an  amount
equal to checks  drawn  against  the  Receiver  Account by the  Receiver  or the
Receiver's  Agent  prior to the  Effective  Date  which were not  presented  for
payment and paid by the close of business on the Effective Date) shall be turned
over to the  Pension  Fund  Trustee or its  designee by close of business on the
Business Day immediately following the Effective Date. Any funds reserved in but
not disbursed from the Receiver Account after the Effective Date to honor checks
drawn against the Receiver  Account prior to the Effective  Date,  together with
interest earned on the Receiver Account from and after the Effective Date, shall
be  turned  over  to the  Pension  Fund  Trustee  or its  designee  as  soon  as
practicable but in no event more than 180 days after the Effective Date.

         31.  Subject only to the approval of the Pension  Fund  Trustee,  which
approval  may be withheld by the Pension  Fund  Trustee in its sole and absolute
discretion,  the Receiver is authorized to enter into new leases relating to the
New  York  Property  at any time  prior to the  Effective  Date.  To the  extent
necessary or deemed

                                       17
<PAGE>
required by the  Receiver,  the  Receiver may present an order  authorizing  the
Receiver to enter into any such new lease without notice to any party,  provided
that the proposed  order shall be approved as to  substance  and form by counsel
for the Pension Fund  Trustee and shall  provide that such lease shall be deemed
assigned to the New York Transferee on the Effective Date.

         32. Following the Effective Date, in a time and manner  consistent with
the custom and  practice in New York State,  the  Receiver  shall file his final
report and accounting with the New York State court as may be  appropriate,  and
shall seek from that court both approval of same and such further  relief as may
be necessary.

         33. Pending the transfer of the Texas Property contemplated herein, all
operations of the Texas  Property  will continue in accordance  with the various
agreements  which exist between the Debtor and the Texas Mortgagee and all prior
orders of this Court. Notwithstanding anything to the contrary in the foregoing,
that certain  Agreement  dated December 5, 1996 between the Debtor and the Texas
Mortgagee,  as amended, shall be deemed null and void and be of no further force
or effect.

     Vesting and Retention of Claims
     -------------------------------

         34.  Except as set forth in the Plan or this  order,  on the  Effective
Date the New York  Transferee  shall be vested  with all of the  property of the
estate  free and clear of all claims,  liens,  charges  and other  interests  of
creditors  arising prior to the entry of this order,  including any  liabilities
based on any theory of successor or transferee  liability  which may exist under
applicable

                                       18
<PAGE>
non-bankruptcy  law,  except for security  interests or  obligations  created or
preserved by the Plan and the New York Transferee may,  without further order of
this Court,  use,  sell,  acquire,  lease,  abandon or otherwise  dispose of its
property  consistent  with  the  Plan and  this  order,  free  and  clear of any
restrictions imposed by the Bankruptcy Code.

         35. A11 claims,  defenses,  causes of action,  and objections to claims
are reserved for the benefit of and may be asserted by the New York Transferee.

         36.  To the  fullest  extent  of its  jurisdiction,  the  Court  hereby
approves  the  provisions  of Section  8.2 of the Plan and, in  accordance  with
Section  1142(b) of the  Bankruptcy  Code,  orders  the  Debtor to  execute  the
releases described therein.  On the Effective Date, all of the estate's interest
in the Debtor's Claims shall be released and  unenforceable  against the Pension
Fund Trustee's Related Parties.

     Postconfirmation Obligations
     ----------------------------

         37. The Debtor  shall make  payments  to the United  States  Trustee in
accordance with the provisions of 28 U.S.C.  ss.  1930(a)(6) and shall file such
reports  with  the  Office  of the  United  States  Trustee  as  are  reasonably
requested.

     Implementation of Plan Provisions
     ---------------------------------

         38. The Debtor,  the General  Partners,  the Pension Fund Trustee,  the
Receiver,  the New York Transferee,  the Texas Mortgagee,  the Texas Transferee,
Emigrant,  and all other persons are hereby  authorized and directed to take all
actions and shall  execute all  documents  as may be  necessary,  advisable,  or
customarily required to

                                       19
<PAGE>
consummate the Plan as therein set forth and the  transactions  contemplated  by
the Plan,  so long as such actions and  documents  do not impose any  additional
financial  obligations on such parties other than those provided for herein and,
in the case of the Pension Fund Trustee, are in accordance with the Pension Fund
Trustee's  obligations under the Employee Retirement Income Security Act and the
Plan.

         39. All distributions  under the Plan shall be made by the Pension Fund
Trustee or its designee,  which shall be the duly appointed Disbursing Agent and
shall serve without bond. Any and all property held by the Disbursing Agent that
is to be distributed pursuant to the Plan shall be held in trust for the holders
of claims entitled thereto.  On and after the Confirmation  Date, the Disbursing
Agent shall promptly establish accounts as necessary to carry out the provisions
of the Plan and shall keep  accurate  records and account for all  receipts  and
disbursements.  All  property  held  by  the  Disbursing  Agent  that  is  to be
distributed  pursuant to the Plan shall be invested in  accordance  with section
345 of the Bankruptcy Code. The Disbursing Agent's liability shall be limited to
those funds actually received by the Disbursing Agent as provided in the Plan.

         40.  Except as ordered by the Court or expressly  provided in the Plan,
no interest  shall  accrue or become  payable on any  Distribution  provided for
under the Plan prior to distribution thereof.

                                       20
<PAGE>
     Effective Date
     --------------

         41. The Pension Fund  Trustee is hereby  authorized  to  designate  any
business day falling after the  Confirmation  Date as the Effective Date for all
purposes  under the Plan;  provided,  however,  that  unless  this Court  orders
otherwise, the Pension Fund Trustee shall designate as the Effective Date a date
not later than sixty (60) days after the  Confirmation  Date.  The Pension  Fund
Trustee shall give notice of the Effective Date to the Debtor, the Receiver, the
United States Trustee, the Texas Mortgagee, and all creditors.

     General and Miscellaneous
     -------------------------

         42. All  references  to the "Pension Fund Trustee" in the Plan shall be
to The Chase  Manhattan  Bank,  as Trustee  for the General  Motors  Corporation
Hourly-Rate  Employes  Pension  Trust,  and as Trustee  for the  General  Motors
Corporation  Salaried  Employes  Pension  Trust,  successor  to  Bankers'  Trust
Company,  as Trustee for the General  Motors  Corporation  Hourly-Rate  Employes
Pension  Trust,  and as Trustee  for the  General  Motors  Corporation  Salaried
Employes Pension Trust, unless the context requires otherwise.

         43. This Court shall retain  jurisdiction,  to the extent  permitted by
applicable  law and Article  VIII of the Plan,  over this  Chapter 11 case,  the
Debtor, and the property of the Debtor for the purposes provided in the Plan and
this order until this Chapter 11 case is closed and a final decree is entered.

         44. Each federal, state, and local governmental agency or department is
hereby  directed to accept any and all documents and  instruments  necessary and
appropriate to consummate the Plan.

                                       21
<PAGE>
         45. To the extent the Plan and this order are inconsistent,  this order
shall  control.  To the  extent  required,  this  order  shall be  deemed a plan
modification supplementing the Plan and approved by this Court.

         46. Capitalized terms appearing in this order and not otherwise defined
herein shall have the meanings assigned to such terms in the Plan.

DATED: SEPTEMBER 17, 1998                         EDWARD D. JELLEN
       ------------------                         ------------------------------
                                                  United States Bankruptcy Judge




                                       22


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