OMNI ENERGY SERVICES CORP
DEF 14A, 2000-08-10
OIL & GAS FIELD EXPLORATION SERVICES
Previous: HUSSMANN INTERNATIONAL INC, 15-12B, 2000-08-10
Next: ALTAREX CORP, 6-K, 2000-08-10



                          SCHEDULE 14A INFORMATION

   PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE
                                ACT OF 1934

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only
    (as permitted by Rule 14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to section 240.14a-11(c) or section 240.14a-12

                       OMNI Energy Services Corp.
 ------------------------------------------------------------------------
             (Name of Registrant as Specified In Its Charter)


 ------------------------------------------------------------------------
 (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x] No Fee Required
[ ] Fee computed on table below per Exchange  Act Rules 14a-6(i)(1) and 0-11.

     1)   Title of each class of securities to which transaction applies:

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

     2)   Aggregate number of securities to which transaction applies:

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

     3)   Per unit price or other underlying value  of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
          the filing fee is calculated and state how it was determined):

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

     4)   Proposed maximum aggregate value of transaction:

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

     5)   Total Fee Paid:

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

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which  the  offsetting fee
     was  paid  previously.   Identify  the previous filing by registration
     statement number, or the Form or Schedule and the date of its filing.

     1)   Amount Previously Paid:

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

     2)   Form, Schedule or Registration Statement No.:

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

     3)   Filing Party:

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

     4)   Date Filed:

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

<PAGE>


                                  OMNI
                           ENERGY SERVICES CORP.
                        4500 NE EVANGELINE THRUWAY
                         CARENCRO, LOUISIANA 70520


                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To Shareholders of OMNI Energy Services Corp.:

     The annual meeting of shareholders of  OMNI Energy Services Corp. (the
"Company")  will be held at the Company's principal  executive  offices  at
4500  NE  Evangeline   Thruway,  Carencro,  Louisiana  70520  on  Thursday,
September 7, 2000, at 9:00 a.m., local time, to consider and vote on:

     1.   The election of directors; and

     2.   Such other business  as  may  properly come before the meeting or
          any adjournments thereof.

     Only holders of record of the Company's  Common  Stock at the close of
business on August 9, 2000, are entitled to notice of,  and to vote at, the
annual meeting.

     PLEASE  SIGN  AND  DATE  THE  ENCLOSED  PROXY  AND  RETURN IT  IN  THE
ACCOMPANYING ENVELOPE AS PROMPTLY AS POSSIBLE.  A PROXY MAY  BE  REVOKED AT
ANY TIME PRIOR TO THE VOTING THEREOF.

                            By Order of the Board of Directors

                                  /s/ Allen R. Woodard

                                     Allen R. Woodard
                                         SECRETARY
Carencro, Louisiana
August 10, 2000


<PAGE>


                        OMNI ENERGY SERVICES CORP.

                        4500 NE EVANGELINE THRUWAY
                         CARENCRO, LOUISIANA 70520

                              AUGUST 10, 2000


                              PROXY STATEMENT

     This  Proxy  Statement  is  furnished  to  shareholders of OMNI Energy
Services  Corp.  (the  "Company") in connection with  the  solicitation  on
behalf of its Board of Directors  (the  "Board")  of proxies for use at the
annual meeting of shareholders of the Company to be  held  on  September 7,
2000, at the time and place set forth in the accompanying notice and at any
adjournments thereof (the "Meeting").

     Only shareholders of record of the Company's common stock,  $0.01  par
value  per  share  ("Common  Stock"), at the close of business on August 9,
2000 are entitled to notice of  and  to vote at the Meeting.  On that date,
the  Company had 16,008,755 shares of Common  Stock  outstanding,  each  of
which is entitled to one vote.

     The enclosed proxy may be revoked at any time prior to its exercise by
filing  with  the  Secretary  of  the  Company a written revocation or duly
executed proxy bearing a later date.  The proxy will also be deemed revoked
with respect to any matter on which the  shareholder votes in person at the
Meeting.  Attendance at the Meeting will not  in and of itself constitute a
revocation of a proxy.  Unless otherwise marked,  properly executed proxies
in the form of the accompanying proxy card will be  voted  for the election
of the nominees to the Board listed below.

     This Proxy Statement is first being mailed to shareholders on or about
August 10, 2000.  The cost of soliciting proxies hereunder will be borne by
the  Company.   Proxies  may  be  solicited  by  mail,  personal interview,
telephone  and  telegraph.  Banks, brokerage houses and other  nominees  or
fiduciaries will  be  requested to forward the soliciting material to their
principals and to obtain  authorization  for the execution of proxies.  The
Company will, upon request, reimburse them for their expenses in so acting.


                           ELECTION OF DIRECTORS

GENERAL

     The Company's By-laws state that the Board shall be comprised of up to
eight members, with the exact number to be set by the Board.  The Board has
currently set the number of directors at six  and  proxies  cannot be voted
for  more  than  six  nominees.  Each director elected at the Meeting  will
serve a one-year term expiring  at the 2001 annual meeting of shareholders.
The terms of each of the Company's  current  directors  will  expire at the
Meeting, and each of the Company's six current directors has been nominated
for re-election to the Board.

     Unless  authority  to vote for the election of directors is  withheld,
the proxies solicited hereby  will  be  voted  FOR  the  election  of  each
individual  named  below.   If  any  nominee should decline or be unable to
serve for any reason, votes will instead  be  cast for a substitute nominee
designated  by  the Board.  The Board has no reason  to  believe  that  any
nominee will decline  to  be  a candidate or, if elected, will be unable or
unwilling to serve.  Under the  Company's By-laws, directors are elected by
plurality vote.

                                        2

<PAGE>

     Article  IV  E  of the Company's  Amended  and  Restated  Articles  of
Incorporation provides  certain procedures that shareholders must follow in
making director nominations.   For any person other than a person nominated
by the Board to be eligible for  nomination  for  election  as  a director,
advance  notice  must  be  provided to the Secretary of the Company at  the
Company's principal office not  more than 90 days and not less than 45 days
in advance of the annual meeting  of  shareholders; provided, however, that
in the event that less than 55 days notice  or  prior  public disclosure of
the date of the meeting is given or made to shareholders,  such notice will
be  deemed  timely if received at the Company's principal office  no  later
than the close  of  business  on  the  tenth day following the day on which
notice of the date of the meeting was mailed  or such public disclosure was
made.   This  notice must state (a) for each nominating  shareholder,  such
shareholder's name  and  business  and residential addresses, the number of
shares of Common Stock beneficially  owned  by  such  shareholder,  and, if
requested by the Secretary of the Company, whether such shareholder is  the
sole  beneficial  owner  of  such  Common  Stock  and, if not, the name and
address of any other beneficial owner of such Common  Stock,  and  (b)  for
each  proposed  nominee,  the proposed nominee's name, age and business and
residential  addresses, the  proposed  nominee's  principal  occupation  or
employment and  the  number of shares of Common Stock beneficially owned by
the proposed nominee, the proposed nominee's written consent to being named
in the proxy statement  as  a  nominee  and  to  serving  as  a director if
elected,  along with such other information regarding the proposed  nominee
as would be  required to be included in a proxy statement filed pursuant to
the proxy rules  of  the  Commission,  had the nominee been proposed by the
Board.  No such shareholder nominations have been received for the Meeting.

     The Board has nominated and urges you  to  vote FOR the re-election of
the individuals listed below.

INFORMATION ABOUT THE COMPANY'S DIRECTORS

     The  following  table  sets  forth,  as  of August  9,  2000,  certain
information about the Company's directors, all of which have been nominated
for re-election to the Board:

<TABLE>
<CAPTION>
              DIRECTORS                         AGE
              ---------                         ---
<S>                                             <C>
           David A. Jeansonne .................. 39
           John H. Untereker ................... 50
           Allen R. Woodard .................... 38
           Steven T. Stull ..................... 41
           Crichton W. Brown ................... 42
           William W. Rucks, IV ................ 43
</TABLE>

     DAVID A. JEANSONNE founded the Company's operations  in  1987  and has
been  Chairman  of  the  Board  of the Company and each of its predecessors
since their respective inceptions.   Additionally,  Mr. Jeansonne served as
Chief Executive Officer of each of the Company's predecessors  since  their
respective  inceptions,  and  of the Company from its inception until March
1999.  Mr. Jeansonne also served  as  President of the Company from January
1999  until March 1999.  Mr. Jeansonne has also been Chairman of the Board,
President  and Chief Executive Officer of  American  Aviation  Incorporated
("American Aviation")  which  he  co-founded,  since its inception in 1995.
Mr. Jeansonne has been a director of the Company since September 1997.

     JOHN H. UNTEREKER has been the President and  Chief  Executive Officer
of  the  Company  since July 1999.  Previously, he served as the  Executive
Vice President and  Chief Financial Officer of the Company from August 1998
to July 1999.  Prior  to  joining the Company, Mr. Untereker was the senior
financial  officer at Petroleum  Helicopters,  Inc.   He  has  held  senior
management positions  at  Lend  Lease  Trucks, Inc. and NL Industries, Inc.
Mr. Untereker is a graduate of Williams  College (B.A.), Iona College (MBA)
and  is  a CPA.  Mr. Untereker has been a director  of  the  Company  since
August 1998.

     ALLEN  R.  WOODARD  has  served as Vice President-Marketing & Business
Development   of  the   Company   and  has  held  this  position  with  the
Company  and  its  predecessor  since  July  1996.    He was an exploration
field   inspector   with  The  Louisiana  Land  &  Exploration  Company,  a
natural   resources  company,  from  1988  to  1996.    Mr.  Woodard  is  a

                                        3
<PAGE>

professional  land surveyor and graduated from Nicholls State University in
1987  with  a  degree in engineering technology.  Mr. Woodard  has  been  a
director of the Company since September 1997.

     STEVEN T. STULL is a founding partner of Advantage Capital Partners, a
series of institutional venture capital funds under  common  ownership  and
control,  founded in 1992 (collectively, the "Advantage Capital Entities"),
and is an executive officer and a director of each of the Advantage Capital
Entities.   From  1985  through  1993,  Mr.  Stull  was employed by General
American  Life  Insurance  Company  in  various positions,  including  Vice
President of the Securities Division.  Mr.  Stull graduated from Washington
University in 1981 with a B.S. in Business Administration  and in 1985 with
an  M.B.A.  and  is  a chartered financial analyst.  Mr. Stull has  been  a
director of the Company since September 1997.

     CRICHTON W. BROWN  is  an  executive officer and a director of each of
the Advantage Capital Entities.   From  1988  to 1994, Mr. Brown was Senior
Vice President and Director-Corporate Development  of  The Reily Companies,
Inc.,   a  private  holding  company  with  interests  in  consumer   goods
manufacturing  and corporate venture capital investing.  From 1984 to 1988,
Mr.  Brown  served   as   principal   of  Criterion  Venture  Partners,  an
institutional  venture  capital firm. Mr.  Brown  graduated  from  Stanford
University in 1980 with a  B.A.  in  Business  Administration and a B.S. in
Engineering Management.  He subsequently graduated  from  the University of
Pennsylvania  Wharton School of Finance in 1984 with an M.B.A.   Mr.  Brown
has been a director of the Company since September 1997.

     WILLIAM W.  RUCKS,  IV  has been a private venture capitalist-investor
since September 1996.  He served  as  President  and Vice Chairman of Ocean
Energy, Inc. (formerly Flores & Rucks, Inc.) from July 1995 until September
1996 and as President and Chief Executive Officer  from  its  inception  in
1992  until July 1995.  From 1985 to 1992, Mr. Rucks served as President of
FloRuxco, Inc.  Prior thereto, Mr. Rucks worked as a petroleum landman with
Union Oil  Company  of  California  in  its  Southwest  Louisiana District,
serving  as  Area  Land Manager from 1981 to 1984.  Mr. Rucks  has  been  a
director of the Company  since  September  1997  and  is also a director of
Ocean Energy, Inc.

     During 1999, the Board held eight meetings.  Each director attended at
least 75% of the aggregate number of meetings held during 1999 of the Board
and committees of which he was a member.

BOARD COMMITTEES

     The  Board  has  established  an  Audit  Committee and a  Compensation
Committee.  The Company does not have a nominating  committee.   The  Audit
Committee  reviews  the Company's financial statements and annual audit and
meets with the Company's  independent  public  accountants  to  review  the
Company's  internal  controls  and  financial  management  practices.   The
current  members of the Audit Committee are Messrs. Brown, Stull and Rucks.
The Audit Committee met one time during 1999.

     The Compensation  Committee  recommends  to the Board compensation for
the Company's executive officers and other key  employees,  administers the
Company's  Stock  Incentive  Plan  (the  "Plan") and performs such  similar
functions as may be prescribed by the Board.   The  current  members of the
Compensation   Committee   are   Messrs.   Brown,  Stull  and  Rucks.   The
Compensation Committee met one time during 1999.

COMPENSATION OF DIRECTORS

     Each non-employee director is paid an attendance  fee  of  $2,000  for
each  Board meeting attended and  $500 for each committee meeting attended.
All directors are reimbursed for reasonable out-of-pocket expenses incurred
in attending  Board  and  committee  meetings.  All directors have foregone
their  attendance  fees for Board and committee  meetings  since  September
1999.

     Each person who  becomes  a non-employee director is granted an option
to purchase 10,000 shares of Common Stock at an exercise price equal to the
fair market value of the Common  Stock  on  the  date such person becomes a
director.

                                        4
<PAGE>

     Additionally, in each year during which the Plan  is  in  effect and a
sufficient number of shares of Common Stock are available thereunder,  each
person  who  is  a  non-employee  director  on the day following the annual
meeting of the Company's shareholders will be granted an option to purchase
5,000 shares of Common Stock at an exercise price  equal to the fair market
value  of  the  Common Stock on such date.  All such options  become  fully
exercisable on the  first  anniversary of their date of grant and expire on
the tenth anniversary thereof,  unless  the non-employee director ceases to
be a director of the Company, in which case  the  exercise  periods will be
shortened.

                          PRINCIPAL SHAREHOLDERS

     The  following  table  sets  forth,  as  of  July  14,  2000,  certain
information  regarding beneficial ownership of Common Stock by (i) each  of
the   Named  Executive   Officers   (as   defined   below   in   "Executive
Compensation"),  (ii)  each  director  of  the  Company,  (iii)  all of the
Company's  directors  and  executive  officers  as  a  group  and (iv) each
shareholder known by the Company to be the beneficial owner of more than 5%
of the outstanding Common Stock, all as in accordance with Rule 13d-3 under
the  Securities  Exchange  Act  of  1934.  Unless otherwise indicated,  the
Company believes that the shareholders  listed  below  have sole investment
and  voting  power  with  respect  to  their  shares  based  on information
furnished to the Company by such shareholders.

<TABLE>
<CAPTION>
                                                                PERCENTAGE  OF
                                          NUMBER OF SHARES    OUTSTANDING COMMON
NAME OF BENEFICIAL OWNER                 BENEFICIALLY OWNED          STOCK
------------------------                 ------------------   ------------------
<S>                                     <C>                  <C>
Steven T. Stull ........................   10,532,995(1)             58.9%
Advantage Capital Entities .............   10,517,995(2)(3)          58.8%
Wellington Management Company, LLP .....    1,190,000(4)              7.4%
Allen R. Woodard .......................    1,480,463(5)              9.1%
David A. Jeansonne .....................      957,722                 6.0%
Robert H. Chaney .......................      859,500(6)              5.4%
William W. Rucks, IV ...................       15,000(7)               *
Crichton W. Brown ......................       15,000(7)               *
Robert F. Nash .........................        8,360(7)               *
John H. Untereker ......................       62,970(7)               *
All directors and executive officers
    as a group (8 persons) .............   13,072,510(8)             71.4%
</TABLE>

------------------------
 *  Less than one percent.

(1) Includes  8,647,162  shares  held  by  the  Advantage  Capital  Entities
    referred to in notes (2) and (3).  Mr. Stull is the majority shareholder
    of  each of the general partners referred to in note (2).  Also includes
    1,885,833  shares  issuable  upon  the  exercise of options and warrants
    currently  exercisable  or  exercisable  within  sixty  days,  of  which
    1,870,833 are held by the Advantage Capital Entities referred to in note
    (2).

(2) The address of the Advantage Capital Entities  is  909  Poydras  Street,
    Suite 2230, New Orleans, Louisiana 70112.  Of these shares, 293,983  are
    held  by  Advantage Capital Partners Limited Partnership and 993,831 are
    held by Advantage  Capital  Partners  II  Limited  Partnership, of which
    Advantage  Capital  Corporation is the general partner;  1,616,060   are
    held by Advantage Capital  Partners  III  Limited  Partnership, of which
    Advantage  Capital  Management  Corporation  is  the  general   partner;
    3,025,697   are   held   by   Advantage   Capital  Partners  IV  Limited
    Partnership,  of  which  Advantage  Capital  Financial  Company,  L.L.C.
    is  the  general  partner;  1,857,591  are  held  by  Advantage  Capital
    Partners  V  Limited  Partnership, of which  Advantage Capital Advisors,
    L.L.C.  is  the  general  partner;  and  1,870,833   are  issuable  upon
    the  exercise  of  warrants  exercisable  within  sixty  days.   Of such
    warrants, 16,000  are  held  by   Advantage  Capital  Partners V Limited
    Partnership;  1,106,831  are   held   by  Advantage  Capital Partners VI
    Limited  Partnership, of which Advantage   Capital  NOLA  VI,  L.L.C. is
    the  general  partner; 607,737 are held by Advantage Capital Partnership
    VII  Limited  Partnership, of  which  Advantage Capital NOLA VII, L.L.C.

                                        5
<PAGE>

    is the general  partner; 138,390 are held  by Advantage Capital Partners
    VIII Limited Partnership, of which Advantage Capital  NOLA  VIII, L.L.C.
    is  the  general  partner;  and  1,875  are  held  by  Advantage Capital
    Technology Fund, L.L.C., of which Advantage Capital Technology Advisors,
    L.L.C. is the managing member.

(3) Includes  860,000  shares of  Common  Stock  that  may  be  issued  upon
    conversion of 2,150  shares  of  the  Company's  Series A 8% Convertible
    Preferred Stock, 1,850 shares of which was issued  to  Advantage Capital
    Partners  VI Limited Partnership in April 2000 and 300 shares  of  which
    was issued  to  Advantage Capital Partners VI Limited Partnership in May
    2000.  See "Certain Relationships and Related Transactions."

(4) Based on information  set  forth  in  a Schedule 13G filed by Wellington
    Management  Company, LLP ("WMC") on February  21,  2000,   WMC  reported
    shared power  to  vote  or  to direct the vote of 710,000 shares and the
    shared power to dispose or direct the disposition of 1,190,000 shares as
    a result of WMC acting as investment  advisor  to  its own clients.  The
    address of WMC is 75 State Street, Boston, Massachusetts  02109.

(5) Includes  313,360  shares  issuable  upon  the  exercise  of   currently
    exercisable options or options exercisable within sixty days and 105,750
    shares held by Mr. Woodard's children.

(6) Based  on  information set forth in a Schedule 13G filed by R. Chaney  &
    Partners IV  L.P.,  ("Fund  IV"),  R.  Chaney & Partners III L.P. ("Fund
    III"),  R.  Chaney  Investments,  Inc.  ("Investments"),   R.  Chaney  &
    Partners,  Inc.  ("Partners")  and  Mr. Robert H. Chaney on February  8,
    1999.  Investments is the sole general  partner  of Fund IV, Partners is
    the  sole  general  partner  of  Fund III, and Mr. Chaney  is  the  sole
    shareholder of Investments and Partners.   Fund  IV, Investments and Mr.
    Chaney have the sole power to vote or to direct the  vote,  and the sole
    power to dispose or to direct the disposition of, 237,500 shares.   Fund
    III,  Partners  and  Mr. Chaney have the sole power to vote or to direct
    the vote, and the sole  power  to  dispose or direct the disposition of,
    622,000 shares.  The address of Mr. Chaney and each of these entities is
    909 Fannin Street, Suite 1275, Two Houston Center, Houston, Texas 77010.

(7) Represents  shares  issuable  upon the  exercise  of  options  currently
    exercisable or exercisable within sixty days.

(8) Includes  2,305,523  shares  issuable   upon  the  exercise  of  options
    currently exercisable or exercisable within sixty days.

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

                                        6

<PAGE>
                           EXECUTIVE COMPENSATION

ANNUAL COMPENSATION

     The  following  table  sets  forth all cash  compensation  and  options
granted for the three years ended December  31, 1999, to the Company's Chief
Executive  Officer  and  each  of its three other  most  highly  compensated
executive officers (collectively, the "Named Executive Officers").  No other
executive officer of the Company  was  paid  over  $100,000  by  the Company
during 1999.

<TABLE>
<CAPTION>

                                                                                 LONG-TERM
                                                                               COMPENSATION
                                                 ANNUAL COMPENSATION               AWARDS
                                        ------------------------------------   -------------
                                                                     OTHER     NO. OF SHARES
                                                                     ANNUAL      UNDERLYING
                                                                    COMPEN-     OPTIONS/SARs       ALL OTHER
    NAME AND PRINCIPAL POSITION          YEAR    SALARY    BONUS   SATION (1)     GRANTED       COMPENSATION(3)
------------------------------------    ------  --------  -------  ----------  -------------  -----------------
<S>                                     <C>     <C>       <C>      <C>         <C>            <C>
John H. Untereker(4) ..................  1999   $156,250  $61,875     ---          66,720        $ 9,711
    President and Chief                  1998     67,500    ---       ---          55,000           ---
    Executive Officer

Robert F. Nash(5) .....................  1999   $111,539  $41,346     ---         166,720        $ 6,136
    Former President and Chief           1998     75,000    ---       ---          15,000           ---
    Executive Officer

David A. Jeansonne(6) .................  1999   $121,875    ---       ---           ---             ---
    Chairman of the Board,               1998    143,750    ---       ---           ---             ---
    Former President and Chief           1997    130,208  $50,000     ---           ---             ---
    Executive Officer

Allen R. Woodward .....................  1999   $108,254    ---       ---          28,360        $ 3,980
    Vice President Marketing             1998    100,000    ---       ---           ---             ---
    and Business Development             1997    104,167    ---       ---         300,000           ---
</TABLE>
---------------------

(1)  Perquisites  and  other  personal  benefits paid to each Named Executive
     Officer in any of the years presented  did  not  exceed  the  lesser  of
     $50,000  or  10%  of such Named Executive Officer's salary and bonus for
     that year.

(2)  See the following tables for additional information.

(3)  Consists of the Company's  matching contributions to the 401(k) plan and
     premiums on life and health insurance.

(4)  Mr. Untereker has served as  the Company's President and Chief Executive
     Officer since July 16, 1999.  Previously, from August 1998 until July 6,
     1999,  Mr.  Untereker  served as  Executive  Vice  President  and  Chief
     Financial Officer of the Company.

(5)  Mr. Nash served as the Company's  President  and Chief Executive Officer
     from March 4, 1999 until July 16, 1999.

(6)  Mr.  Jeansonne  served  as the Company's Chief Executive  Officer  until
     March 1, 1999 and also served as the Company's President from January 1,
     1999 until March 1, 1999.

                                        7
<PAGE>

1999 STOCK OPTION AND STOCK APPRECIATION RIGHT GRANTS

     The  following  table  contains  certain  information  concerning  stock
options and SARs granted to the Named Executive Officers during 1999.

<TABLE>
<CAPTION>
                                                                              POTENTIAL REALIZABLE
                                                                                VALUE AT ASSUMED
                                                                              ANNUAL RATES OF STOCK
                                                                             PRICE APPRECIATION FOR
                                                                               OPTION/SAR TERM(1)
                                        % OF TOTAL                             -----------------
                        NO. OF SHARES  OPTIONS/SARs
                         UNDERLYING    GRANTED  TO
                        OPTIONS/SARs    EMPLOYEES   EXERCISE  OR  EXPIRATION
      NAME                 GRANTED       IN 1999     BASE PRICE      DATE         5%        10%
----------------------  -------------   ----------- ------------  ---------- ----------- ----------
<S>                     <C>             <C>         <C>           <C>        <C>         <C>
John H. Untereker ......   16,720           2.3%       $5.00       2/08/09     $52,576    $133,237
                           25,000           3.4%        4.00       3/11/09      62,889     159,374
                           25,000           3.4%        1.50       12/15/09     23,584      59,765

Robert F. Nash .........   16,720           2.3%        5.00       2/05/01      52,576     133,237
                          150,000          20.5%        4.00       2/05/01     377,337     956,245

David A. Jeansonne .....    ---             ---         ---          ---

Allen R. Woodard .......    8,360           1.1%        5.00       2/08/09       26,288    66,618
                           10,000           1.4%        3.00      12/15/09       18,867    47,812
                           10,000           1.4%        1.50      12/15/09        9,433    23,906
</TABLE>

-------------------------
(1)  Amounts reflect assumed rates of appreciation required by Securities and
     Exchange Commission (the "Commission") executive compensation disclosure
     rules.  Actual gains, if  any,  on  SARs depend on future performance of
     the Common Stock and overall market conditions.

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

STOCK OPTION HOLDINGS

     The following table sets forth information,  as  of  December  31, 1999,
with  respect to stock options and SARs held by the Named Executive Officers.
None of the Named Executive Officers exercised any options to purchase Common
Stock or SARs in 1999.

                   AGGREGATE OPTION/SAR VALUES AT YEAR END

<TABLE>
<CAPTION>
                                           NUMBER OF SECURITIES
                                                UNDERLYING                    VALUE OF UNEXERCISED
                                       UNEXERCISED OPTIONS/SARs AT        IN-THE-MONEY OPTIONS/SARs AT
                                                 YEAR END                          YEAR END(1)
                                      ------------------------------     ------------------------------
                                       EXERCISABLE    UNEXERCISABLE       EXERCISABLE    UNEXERCISABLE
                                      -------------  ---------------     -------------  ---------------
<S>                                   <C>            <C>                 <C>            <C>
John H. Untereker ....................   22,110           99,610              -0-             -0-
Robert F. Nash .......................    8,360             ---               -0-             -0-
David A. Jeansonne ...................     ---            24,180              -0-             -0-
Allen R. Woodard .....................  304,180           30,000              -0-             -0-

</TABLE>

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

(1)  The  closing  sale  price  of  the Common Stock on December 31, 1999 was
     $1.13 per share, as reported by the Nasdaq National Market.
                             --------------------

                                        8


<PAGE>

EXECUTIVE EMPLOYMENT AGREEMENTS

     The  Company had employment agreements  with  all  the  Named  Executive
Officers during  fiscal  year 1999.  All such contracts contain or contained,
as the case may be, agreements  of  each  of  the Named Executive Officers to
refrain from using or disclosing proprietary information  of  the Company, as
defined therein, and to refrain from competing with the Company  in specified
geographic   areas  during  such  officer's  employment  and  for  two  years
thereafter with  respect  to  Mr.  Jeansonne  and Mr. Untereker, and for five
years thereafter with respect to Mr. Woodard.

     The term of Mr. Jeansonne's employment agreement is from July 1, 1997 to
June  30,  2003.  The agreement provides that Mr.  Jeansonne  will  serve  as
Chairman of  the  Board  of  the Company during such term at a base salary of
$75,000 per year, and that Mr.  Jeansonne's  employment  may be terminated at
any  time  by  the  Company for cause or for breach of the agreement  by  Mr.
Jeansonne.

     John  H.  Untereker,  who  became  the  Company's  President  and  Chief
Executive Officer  as  of July 16, 1999, has an employment agreement with the
Company, the term of which  is  from  August  4, 1998 through August 4, 2001.
The agreement provides that Mr. Untereker will  serve  at  a  base  salary of
$150,000  per  year  with  a  guaranteed  bonus  of  $75,000  per  year.  Mr.
Untereker's agreement may be terminated at any time by the Company for  cause
or  breach  of  the  agreement by Mr. Untereker.  In the event of a change of
control, Mr. Untereker's  employment  term  will be automatically extended to
expire on the third anniversary of such change of control.

     The term of Mr. Woodard's employment agreement was from July 19, 1996 to
July 19, 2000.  The agreement provided that he  would serve as Vice President
- Marketing & Business Development, Secretary and  a  director of the Company
and would perform such other duties as may be assigned  to  him by the Board.
The agreement also provided for a base salary of $50,000 per  year throughout
the term of the agreement.  This agreement was not renewed at its  term,  but
Mr. Woodard continues to serve in the same position and compensation level.

     Robert  F.  Nash resigned as the Company's President and Chief Executive
Officer as of July  16,  1999  and his employment agreement was terminated at
that  time,  and he resigned as a  director  of  the  Company  in  May  2000.
Pursuant to his  employment  agreement,  Mr.  Nash  was paid a base salary of
$225,000 per year with a guaranteed bonus of $75,000 per year.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     No member of the Compensation Committee served as an officer or employee
of the Company or any of our subsidiaries prior to or  while  serving  on the
Compensation Committee.  In 1999, none of our executive officers served  as a
director  or  member  of the compensation committee of another entity, any of
whose  executive  officers  served  on  our  Board  or  on  our  Compensation
Committee.

COMPENSATION COMMITTEE'S REPORT ON EXECUTIVE COMPENSATION

     The Compensation  Committee  was  established  in  connection  with  the
Company's  initial  public  offering  in  December  1997.   The  Committee is
authorized to review and analyze the compensation of the Company's  executive
officers,  review  and  provide  general  guidance  as to compensation of the
Company's other managers, evaluate the performance of the Company's executive
officers and administer the Plan.  The current members  of  the Committee are
Messrs. Stull, Brown and Rucks.  None of the members of the Committee  is  an
officer or employee of the Company.

     The  Company's  executive  compensation  is  comprised  primarily of (i)
salaries  and  (ii)  long-term  incentive compensation in the form  of  stock
options granted under the Plan.

     The   Company  entered   into   employment   agreements   with  certain
of  its   executive   officers   and  certain   other   officers   and   key
employees   prior   to    its   initial   public   offering  and   formation
of   the   Compensation   Committee.    The   terms   of   such   agreements

                                        9

<PAGE>

were the results of arms-length negotiations between  each  such  person  and
the  Advantage Capital Entities,  as  the  principal investor in the Company,
and in general, established the base salary for  each  such person during the
term of  the  agreement.   Since  its  initial  public offering,  the Company
has entered  into  employment agreements  with  additional executive officers
with  the  approval  of  the  Compensation  Committee.   Further  information
regarding the employment agreements of the Named Executive Officers and these
additional  executive  officers  is  set  forth  under  "Executive Employment
Agreements," above.   Salaries  of such persons were determined based in part
on compensation levels necessary to obtain officers of the Company and  over-
all competitive and market conditions.

     The Company also provides long-term incentives to executive  officers in
the  form  of stock options granted under the Plan.  The stock option  awards
are intended to reinforce the relationship between compensation and increases
in the market  price of the Company's common stock and to align the executive
officers' financial  interests  with that of the Company's shareholders.  The
size of awards is based upon the position of each participating officer and a
subjective assessment of each participant's individual performance.

     Historically, the Company and  its  predecessors have paid year end cash
bonuses to Company officers and employees.   In  order  to  conserve  working
capital  and  to  link  the  compensation  of  a  broad base of the Company's
employees to shareholder returns, the Committee determined  to  pay  year-end
1999  bonuses  to  employees through the grant of stock options.  In December
1999, the Committee  granted  45,000  options to three officers in payment of
this bonus.  The Committee also granted  125,500  options  to 293 non-officer
employees pursuant to the Company's 1999 Stock Option Plan, which was adopted
by the Board in January 1999 specifically for purposes of paying stock option
bonuses.   These  options  have  an  exercise  price  of  $1.50  and   become
exercisable  as  to  one-half of the shares underlying the options on January
31, 2000 and as to the other one-half on January 31, 2001.

     Section 162(m) of  the Internal Revenue Code limits the tax deduction to
$1 million for compensation  paid  to  certain  highly  compensated executive
officers.   Generally, compensation granted by privately-held  companies  and
qualified performance-based  compensation  is  excluded  from  this deduction
limitation  if  certain  requirements are met.  No executive officer  of  the
Company reached the deductibility  limitation  for  1999.   The  Compensation
Committee  believes that the stock options granted to executive officers,  as
discussed above,  qualify  for  the  exclusions from the deduction limitation
under  Section  162(m).   The Compensation  Committee  anticipates  that  the
remaining components of individual executive compensation that do not qualify
for an exclusion from Section 162(m) should not exceed $1 million in any year
and therefore will continue to qualify for deductibility.

                         THE COMPENSATION COMMITTEE


     STEVEN T. STULL          CRICHTON W. BROWN      WILLIAM W. RUCKS IV


<PAGE>
                              PERFORMANCE GRAPH

     The graph below compares  the  total  shareholder  return  on the Common
Stock since the Company's initial public offering on December 5,  1997  until
December  31,  1999  with  the  total  return  on  the  S&P 500 Index and the
Company's  Peer  Group Index for the same period, in each case  assuming  the
investment of $100  on  December 5, 1997 at the initial public offering price
($11.00 per share).  The  Company's  Peer  Group  Index  consists  of  Dawson
Geophysical  Co. (NASDAQ:DWSN), Compagnie Generale de Geophysique (NYSE:GGY),
Veritas DGC, Inc. (NYSE:VTS) and the Company.


                             [Performance Graph]


<TABLE>
<CAPTION>
                                                                  TOTAL RETURN
                                                                ----------------
                                    DECEMBER 5, 1997  DECEMBER 31, 1997  DECEMBER 31, 1998  DECEMBER 31, 1999
                                    ----------------  -----------------  -----------------  -----------------
<S>                                 <C>               <C>                <C>                <C>
OMNI                                      100                107                 39                10
Peer Group Index                          100                 98                 34                32
S&P 500                                   100                 99                127               154
</TABLE>

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

                                        11
<PAGE>

                           CERTAIN TRANSACTIONS

     The business  of the Company was founded in 1987 by Mr. Jeansonne.  In
July 1996, the successor  to  this  business,  OMNI Geophysical Corporation
("OGC"),  of  which  Mr.  Jeansonne  is a director, executive  officer  and
principal shareholder, sold substantially all of its assets, other than the
land and building on which the Company's headquarters were then located, to
OMNI Geophysical, L.L.C., the Company's  predecessor  ("OMNI Geophysical").
At the time of this transaction, Mr. Jeansonne also retained certain assets
used primarily to entertain clients of the business.  Since that time, OMNI
Geophysical  and  the Company have leased the former headquarters  building
from OGC under an agreement  that  also  contained  an  option to purchase.
OMNI Geophysical and the Company have also used the assets  retained by Mr.
Jeansonne, and in return have borne substantially all of the  direct  costs
of entertainment at these facilities.

     In  November  1998,  the  Company exercised its option to purchase the
former headquarters building for  $500,000.   As  of December 31, 1998, Mr.
Jeansonne  owed  the  Company  approximately $52,000 for  advances  by  the
Company  related  to  entertainment  at  the  facilities  retained  by  Mr.
Jeansonne that the Company  has  determined are not directly related to its
clients.  In November 1998, the Company  also  purchased  these assets from
Mr. Jeansonne for $400,000.  In an effort to conserve working  capital, the
Company  and  Mr.  Jeansonne  have  agreed to defer payment of the purchase
prices  for  both  the former headquarters  building  and  Mr.  Jeansonne's
assets. The Company  paid  $99,000  of  OGC  debt  in  1999 and $40,143 for
expenses relating to clients of the Company.

     In  December 1997, OGC advanced to the Company approximately  $100,000
for use in  compensating employees.  This advance was expensed in 1998, but
in order to conserve  working  capital,  the Company and Mr. Jeansonne have
agreed to defer reimbursement of OGC. The  Company  anticipates  that  this
advance will be repaid or offset to OGC in 2000.

     In  February  and  June  1999, the Company privately placed a total of
$3.0  million  in  subordinated  debentures   with  the  Advantage  Capital
Entities.  The notes bear interest at 12% per annum  and mature on March 1,
2004.  In connection with these debentures, the Company  issued warrants to
the  Advantage  Capital  Entities to purchase up to 960,000 shares  of  the
Company's Common Stock at  an  exercise  price  of  $5.00  per  share.  The
warrants vest in one-fourth increments in the year issued and on March 1 of
each year thereafter until 2002, unless the debentures are paid in full, in
which  case,  those  warrants that have not become exercisable will  become
void. All warrants that become exercisable will expire on March 1, 2004.

     In  July  and September  1999,  the  Company  collectively  issued  an
additional $2.0 million in subordinated debentures to the Advantage Capital
Entities.  The notes  bear  interest  at  12%  per annum, with $1.0 million
maturing on March 1, 2004 and $1.0 million maturing  on March 1, 2005.   In
connection  with  these  debentures,  the  Company issued warrants  to  the
Advantage  Capital  Entities  to  purchase  up to  640,000  shares  of  the
Company's  Common   Stock at an exercise price  of  $5.00  per  share.  The
warrants vest in one-fourth increments in the year issued and on March 1 of
each year thereafter until 2002, unless the debentures are paid in full, in
which case, those warrants  that  have  not  become exercisable will become
void.  All warrants that become exercisable will expire on March 1, 2004.

     In  October  1999,  the Company issued $2.5  million  in  subordinated
debentures to the Advantage  Capital  Entities.  The notes bear interest at
12.5%  per annum until December 31, 1999,  at  which  time  the  rate  will
increase  by  0.5% per month, not to exceed 20% per annum. The notes mature
on  March 1, 2005,  with  interest  payable  March  1  of  each  year.   In
connection  with  these  debentures,  the  Company  issued  warrants to the
Advantage Capital Entities to purchase up to 300,000 and 37,500  shares  of
the  Company's  Common  Stock  at  an  exercise  price  of $3.00 and $2.00,
respectively.  These warrants vest immediately and expire on March 1, 2005.

     In December 1999, February 2000 and April 2000, the  Company  received
from  the  Advantage  Capital  Entities $1,000,000, $500,000, and $350,000,
respectively, related to preferred  stock  subscription  agreements  for an
aggregate  of  1,850  shares  of   preferred   stock  that  was  issued  on
April  26,  2000.    An  additional  300  shares  of  preferred  stock  was

                                        12

<PAGE>

issued to the  Advantage  Capital  Entities  on  May  3, 2000 for $300,000.
The preferred stock has an 8% cumulative dividend rate, is convertible into
common stock with an initial conversion rate of $2.50, is redeemable at the
option  of  the Company at par plus  unpaid dividends, contains liquidation
preferences  and  contains voting rights only with respect  to matters that
would  reduce  the ranking of the stock compared to other classes of stock.
The funds were used for debt service and to fund operations.

     In May 2000, June 2000 and July 2000, the Company issued an additional
$400,000,  $600,000  and $250,000, respectively, in subordinated debentures
to the Advantage Capital  Entities.   The  notes bear interest at 12.5% per
annum until June 30, 2000, June 30, 2000 and  July  31, 2000, respectively,
at which time the rate will increase by 0.5% per month,  not  to exceed 20%
per  annum.  The  notes mature on June 1, 2005, July 1, 2005 and August  1,
2005,  respectively,  with  interest  payable  July  1  of  each  year.  In
connection with the June 2000 and July 2000 debentures, the Company  issued
warrants  to  the  Advantage Capital Entities to purchase up to 400,000 and
333,333 shares of the  Company's Common Stock at an exercise price of $1.50
and $.75, respectively.  These warrants vest immediately and expire on July
1, 2005 and August 1, 2005, respectively.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  Exchange  Act  of  1934 requires the
Company's directors, executive officers and 10% shareholders  to  file with
the  Commission  reports  of  ownership  and changes in ownership of equity
securities of the Company.  During 1999, a report covering a sale of Common
Stock by Mr. Thomas and four reports by the  Advantage Capital Entities and
Mr. Stull covering the acquisition of warrants  to  purchase  Common  Stock
were  inadvertently  filed  late.  In addition, four reports by Mr. Woodard
covering four sales of Common  Stock  and  three grants of stock options in
1999  were  inadvertently  filed  late, and one  report  by  Mr.  Untereker
reporting four grants of stock options  in  1999  was  inadvertently  filed
late.


                       RELATIONSHIP WITH INDEPENDENT
                            PUBLIC ACCOUNTANTS

     The  Company's  consolidated  financial  statements for the year ended
December 31, 1999 were audited by the firm of Arthur  Andersen  LLP.  Under
the  resolution  appointing  Arthur  Andersen  LLP  to  audit the Company's
financial statements, such firm will remain as the Company's auditors until
replaced by the Board.  Representatives of Arthur Andersen LLP are expected
to  be present at the Meeting, with the opportunity to make  any  statement
they  desire  at that time, and will be available to respond to appropriate
questions.


                               OTHER MATTERS

QUORUM AND VOTING OF PROXIES

     The presence,  in person or by proxy, of a majority of the outstanding
shares of Common Stock  is  necessary to constitute a quorum.  Shareholders
voting or abstaining from voting  by  proxy on any issue will be counted as
present for purposes of constituting a quorum.  If a quorum is present, the
election of directors is determined by  plurality  vote.   The  affirmative
vote  of a majority of the votes cast at the Meeting is generally  required
to approve other proposals that may properly be brought before the Meeting.
If brokers  do  not  receive  instructions from beneficial owners as to the
granting  or  withholding  of proxies  and  may  not  or  do  not  exercise
discretionary power to grant a proxy with respect to such shares (a "broker
non-vote") on a proposal, then  shares  not  voted  on  such  proposal as a
result  will  be counted as not present and not cast with respect  to  such
proposal.

     All proxies received by the Company in the form enclosed will be voted
as specified and,  in  the absence of instructions to the contrary, will be
voted  for  the  election  of  the  nominees  named  herein.   The  Company
does  not  know  of  any  matters  to be presented  at  the  Meeting  other
than  those  described  herein.   However,  if  any  other matters properly

                                        13
<PAGE>

come  before the  Meeting, it is the intention of  the persons named in the
enclosed  proxy  to vote the shares represented by them  in accordance with
their best judgment.

SHAREHOLDER PROPOSALS

     Eligible shareholders who desire  to  present a proposal for inclusion
in the proxy materials relating to the Company's  2001  annual  meeting  of
shareholders  pursuant  to  regulations of the Commission must forward such
proposals to the Secretary of  the  Company  at  the  address listed on the
first page of this Proxy Statement in time to arrive at  the  Company prior
to April 13, 2001.

                            By Order of the Board of Directors


                                     /s/ Allen R. Woodard

                                     Allen R. Woodard
                                         SECRETARY

Carencro, Louisiana
August 10, 2000



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