DUNES HOTELS & CASINOS INC
PREC14A, 2000-03-24
REAL ESTATE DEALERS (FOR THEIR OWN ACCOUNT)
Previous: CONSOLIDATED PAPERS INC, 10-K, 2000-03-24
Next: COORS ADOLPH CO, 10-K405, 2000-03-24




                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No. __)

Filed by the Registrant |X|
Filed by a party other than the Registrant |_|

Check the appropriate box:
|X|  Preliminary Proxy Statement
|_|  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
|_|  Definitive Proxy Statement
|_|  Definitive Additional Materials
|_|  Soliciting Material Pursuant to |_| ss.240.14a-11(c)
     or |_| ss.240.14a-12

                         DUNES HOTELS AND CASINOS, INC.
                (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>

                                                              Preliminary Copy


                         DUNES HOTELS AND CASINOS, INC.
                       4600 Northgate Boulevard, Suite 130
                              Sacramento, CA 95834
                                 (916) 929-2295




To the Shareholders of Dunes Hotels and Casinos, Inc.:

        You are cordially  invited to attend the Annual Meeting (the  "Meeting")
of the Shareholders of Dunes Hotels and Casinos,  Inc. ("Dunes"),  which will be
held on Friday,  April 14,  2000,  at 10:00  a.m.  (Pacific  Time),  at the Host
Airport Hotel, 6945 Airport Boulevard, Sacramento, CA 95837.

        The  accompanying  Notice of the Annual Meeting of the  Shareholders and
Proxy  Statement  contain the matters to be considered  and acted upon,  and you
should read such material carefully.

        The  Proxy  Statement  contains  important  information  concerning  the
election of the Board of Directors of Dunes. I urge you to give this matter your
close attention,  as it is of great  significance to Dunes and its shareholders.
The Board of Directors strongly recommends your approval of the nominees for the
Board of Directors.  In addition,  shareholders may transact such other business
as may properly come before the Meeting or any adjournment thereof.

        We hope you will be able to attend the  Meeting,  but,  if you cannot do
so, it is important that your shares be represented. Accordingly, we urge you to
mark,  sign,  date, and return the enclosed proxy promptly.  You may, of course,
revoke your proxy if you attend the meeting and choose to vote in person.


                                                   Sincerely,


                                                   Edward Pasquale
                                                   President



March 27, 2000

<PAGE>

                                                              Preliminary Copy


                         DUNES HOTELS AND CASINOS, INC.
                       4600 Northgate Boulevard, Suite 130
                              Sacramento, CA 95834
                                 (916) 929-2295

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      To Be Held On Friday, April 14, 2000

        NOTICE IS HEREBY  GIVEN that an Annual  Meeting of the  Shareholders  of
Dunes Hotels and Casinos,  a New York  corporation  ("Dunes" or the  "Company"),
will be held on Friday,  April 14, 2000, at 10:00 a.m.  (Pacific  Time),  at the
Host  Airport  Hotel,  6945  Airport  Boulevard,  Sacramento,  CA 95837  for the
following  purposes,   all  of  which  are  more  completely  discussed  in  the
accompanying Proxy Statement:

        1.     The  election of five  directors  to hold  office  until the next
               Annual  Meeting of  Shareholders  or until their  successors  are
               elected and qualified; and

        2.     To transact  such other  business as may properly come before the
               meeting or any adjournments thereof.

        All of the  above-matters  are more fully described in the  accompanying
Proxy Statement.  Only  shareholders of record at the close of business on March
17,  2000,  are  entitled to notice of and to vote at the Annual  Meeting of the
Shareholders.

                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            Edward Pasquale, President

Sacramento, California
March 27, 2000


YOU ARE CORDIALLY INVITED TO ATTEND DUNES' ANNUAL MEETING OF SHAREHOLDERS. IT IS
IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN
IF YOU PLAN TO BE  PRESENT  AT THE ANNUAL  MEETING,  YOU ARE URGED TO  COMPLETE,
SIGN, DATE, AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED.  IF
YOU ATTEND THE  MEETING,  YOU MAY VOTE  EITHER IN PERSON OR BY PROXY.  ANY PROXY
GIVEN MAY BE  REVOKED  BY YOU IN  WRITING  OR IN PERSON AT ANY TIME PRIOR TO THE
EXERCISE THEREOF.

<PAGE>1

                                                              Preliminary Copy


                               PROXY STATEMENT OF
                         DUNES HOTELS AND CASINOS, INC.
                       4600 Northgate Boulevard, Suite 130
                              Sacramento, CA 95834
                                 (916) 929-2295

                     INFORMATION CONCERNING THE SOLICITATION

        This Proxy  Statement is furnished to the  shareholders  of Dunes Hotels
and Casinos, Inc. ("Dunes" or the "Company") in connection with the solicitation
of  proxies  on behalf of Dunes'  Board of  Directors  for use at Dunes'  Annual
Meeting of the  Shareholders  (the  "Meeting")  to be held on Friday,  April 14,
2000, at 10:00 a.m.  (Pacific  Time),  at the Host Airport  Hotel,  6945 Airport
Boulevard,  Sacramento,  CA 95837, and at any and all adjournments thereof. Only
shareholders  of record on March 17, 2000,  will be entitled to notice of and to
vote at the Meeting.

        The proxy solicited hereby, if properly signed and returned to Dunes and
not revoked prior to its use,  will be voted at the Meeting in  accordance  with
the instructions  contained therein. If no contrary instructions are given, each
proxy received will be voted "FOR" the five nominees for the Board of Directors,
and at the proxy holders'  discretion,  on such other matters, if any, which may
come before the Meeting  (including  any proposal to adjourn the  Meeting).  Any
shareholder  giving a proxy has the power to revoke it at any time  before it is
exercised by: (i) filing with Dunes written notice of its  revocation  addressed
to Edward Pasquale,  President,  Dunes Hotels and Casinos,  Inc., 4600 Northgate
Boulevard,  Suite 130,  Sacramento,  CA 95834;  (ii)  submitting a duly executed
proxy  bearing a later date;  or (iii)  appearing  at the Meeting and giving the
Corporate Secretary notice of his or her intention to vote in person.

        This solicitation of proxies is being made by Dunes' Board of Directors.
Dunes will bear the entire cost of preparing,  assembling, printing, and mailing
proxy materials furnished by the Board of Directors to shareholders. In addition
to the  solicitation  of  proxies  by use of the  mail,  some  of the  officers,
directors, and employees of Dunes may, without additional compensation,  solicit
proxies by  telephone or personal  interview,  the cost of which Dunes will also
bear.  Dunes will  reimburse  banks,  brokerage  houses,  and other  custodians,
nominees,  and fiduciaries  for their  reasonable  expenses in forwarding  these
proxy materials to  shareholders  whose stock in Dunes is held of record by such
entities.  Dunes  estimates  that the costs  and  expenditures  related  to this
solicitation will be approximately  $_______, of which $______ has been spent to
date. Dunes believes that these costs and expenses are  representative  of those
costs normally expended for a solicitation for an election of directors.

        This Proxy Statement and form of proxy were first mailed to shareholders
on or about March 27, 2000. A copy of the Company's Annual Report on Form 10-KSB
is accompanying this proxy statement.

                          RECORD DATE AND VOTING RIGHTS

        Dunes is authorized  to issue up to  25,000,000  shares of Common Stock,
par value of $.50 per share.  As of March 27, 2000,  7,799,780  shares of Common
Stock were  issued of which  5,094,340  shares were  outstanding.  Dunes is also
authorized  to  issue up to 10,750 shares of preferred stock, $.50 par value, of

<PAGE>2

                                                              Preliminary Copy


which 10,512 shares have been designated as Series B $7.50 Cumulative  Preferred
Stock, $.50 par value ("Series B Preferred Stock") are issued,  and 9,610 shares
of Series B Preferred Stock are outstanding. Each share of Common Stock and each
share  of  Series  B  Preferred  Stock is  entitled  to one vote on all  matters
submitted  for  shareholder  approval.  The Common  Stock and Series B Preferred
Stock shall vote  together  as a class.  The record  date for  determination  of
shareholders entitled to notice of and to vote at the Meeting is March 17, 2000.

        All properly  executed proxies  delivered  pursuant to this solicitation
and not revoked will be voted at the Meeting in accordance  with the  directions
given.  A  majority  of the  outstanding  shares  of Common  Stock and  Series B
Preferred  Stock,  together as a class,  must be  represented  at the Meeting to
constitute a quorum for the  transaction of business.  Regarding the election of
directors,  shareholders  may vote in favor of all nominees,  or withhold  their
votes as to all nominees,  or withhold their votes as to specific  nominees,  by
following  the   instructions  on  the  enclosed  proxy  card.  If  no  specific
instructions are given,  the shares  represented by a signed proxy will be voted
FOR the  election  of the  Board's  nominees.  Directors  will be  elected  from
nominees receiving the plurality of affirmative votes cast by the holders of the
Common  Stock and Series B Preferred  Stock  voting in person or by proxy at the
Meeting.  Dunes'  certificate of  incorporation  does not provide for cumulative
voting.  Abstentions and broker  non-votes will be voted for purposes of quorum,
but will have no effect for the election of directors  since  directors  will be
chosen from the five nominees receiving the plurality of affirmative votes.

        A shareholder may choose to withhold from the proxyholders the authority
to vote for any of the nominees by marking the appropriate box on the proxy card
and striking out the names of the disfavored nominee as they appear on the proxy
card. In that event,  the  proxyholders  will not cast any of the  shareholder's
votes for  nominees  whose names have been crossed out, but they will retain the
authority to vote for the nominees whose names have not been struck out, and for
any other nominees who may be properly nominated at the Annual Meeting.  Ballots
will be available at the Annual Meeting for persons desiring to vote in person.

                           Change in Control of Dunes

        On June 3, 1999, GFS Acquisition Company,  Inc., a subsidiary of General
Financial  Services,  Inc., a Kansas  corporation  ("GFS"),  purchased  from the
Federal  Depository  Insurance  Corporation  ("FDIC") for $1,126,496 any and all
rights and interests of the FDIC under an order issued on September 8, 1986 (the
"Judgment"),  in the matter of Eureka  Federal  Savings and Loan  Association v.
John B. Anderson,  Edith Anderson,  Maxim, Inc., Dunes Hotels and Casinos,  Inc.
and Baby Grand Corp. in the  District,  Clark  County,  Nevada.  Pursuant to the
terms of the Judgment,  Mr. Anderson pledged 3,000,000 shares of Common Stock of
the  Company to secure  the  Judgment.  Mr.  Anderson  is in  default  under the
Judgment  and  related  security  agreements,  and GFS  Acquisition  intends  to
exercise  its rights  under the  Judgment  and related  security  agreements  to
acquire direct ownership to the 3,000,000 shares, which represents approximately
58.89% of the outstanding shares of the Company's Common Stock.

        On July 6, 1999,  the Company filed a Complaint in  Interpleader  in the
Superior Court of California for the County of Yolo against J.B.A.  Investments,
Inc., GFS, GFS Acquisition,  John B. Anderson, Edith Anderson, Cedar Development
Company,  and  the  FDIC  to  resolve  conflict of claims concerning who has the

<PAGE>3

                                                              Preliminary Copy


power to transfer  and  otherwise  dispose of the  3,000,000  shares and by whom
voting and other rights  connected  with the 3,000,000  shares may be exercised.
The  Interpleader  Complaint,  along with another  case,  was  consolidated  and
transferred to the United States District Court,  District of Nevada. On January
6, 2000,  the court ruled,  among other things,  that the Company is required to
hold an annual meeting on or before April 14, 2000, and that GFS Acquisition may
vote the 3,000,000  shares. As a result of the court's decision there has been a
change of  control  in the  Company.  Based on its  Schedule  13D filed with the
Securities and Exchange Commission ("Commission"),  GFS Acquisition beneficially
owns 3,853,422  shares of Common Stock which represent  approximately  75.64% of
the outstanding shares of Common Stock of the Company. GFS Acquisition purchased
shares of Common Stock from its working  capital and borrowed  funds pursuant to
business  loan  agreements  between GFS  Acquisition  and Commerce Bank N.A. and
Citizens Bank and Trust in the aggregate amount of up to $2,500,000.

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

        Five directors are to be elected at the Meeting, each to serve until the
next meeting and until his successor shall be elected and qualified or until his
earlier death,  resignation,  or removal. Prior to the Meeting, there were seven
directors.  Messrs.  Wayne O. Pearson and John B.  Anderson  have decided not to
seek reelection. The Board of Director intends to set the number of directors to
five effective immediately after the election.

        Pursuant to a Consent and  Undertaking  entered into with the Commission
on October  13,  1977,  the Board of  Directors  must  consist of at least three
directors satisfactory to the Commission (the "Independent Directors").  Messrs.
Pearson,  Marincovich,  and O'Leary  represent these Independent  Directors.  As
previously  disclosed,  Mr. Pearson  decided not to seek reelection at the April
2000  meeting of  Shareholders.  At this time,  the Board has not yet selected a
third  Independent  Director.  If all of the Board of  Directors'  nominees  are
elected,  after the Meeting,  Dunes will  immediately  seek another  Independent
Director to serve as the third  Independent  Director subject to no objection by
the Commission.

        There are no  family  relationships  between  any of the  directors  and
executive officers of Dunes.

        Based on its Schedule 13D, GFS  Acquisition is the  beneficial  owner of
3,853,422  shares  of  Common  Stock  representing  approximately  75.64% of the
outstanding  shares.  GFS  Acquisition  has indicated that it does not intend to
solicit any proxies in connection  with the Annual  Meeting but will propose its
own slate of Directors at the  Meeting.  As of the date of the proxy  statement,
GFS  Acquisition  has not yet  determined  who it intends to elect to the Board.
Based upon GFS Acquisition's ownership, if GFS Acquisition elects a slate of its
directors, the election of their nominees is assured. See "Legal Proceedings."

                Information About the Dunes Nominees for Director

        The following table sets forth the name and business  address of each of
the Dunes nominees for director of the Company. All of the Dunes nominees listed
and described below have expressed their  willingness to serve.  The information
contained  herein has been  furnished by the  respective  nominees.  The present
principal  occupation  and business  experience for at least the past five years

<PAGE>4

                                                              Preliminary Copy


for each of the Boards'  nominees  for  director  is set forth in the  following
table.  However,  if GFS  Acquisition  elects its own slate of directors,  it is
unlikely that any of the Board's nominees will be re-elected.

Name                Principal Occupation and Background For the Past Five Years
- ----                -----------------------------------------------------------

Edward Pasquale     Edward  Pasquale  is  and has been a director of the Company
                    since  December  1984.  He was a  director  and  officer  of
                    certain of the  Company's  subsidiaries  from  December 1984
                    until  September  1988.  On January 27, 1998, he was elected
                    president  and  a  director  of  certain  of  the  Company's
                    subsidiaries. On December 11, 1997, Mr. Pasquale was elected
                    president of the Company.  Mr. Pasquale has been a member of
                    the  Company's  audit  committee  since May 19, 1994.  He is
                    presently,  and has been since September 1983, self-employed
                    as a  financial  consultant,  with  emphasis  in  litigation
                    support  services,  bankruptcy  proceedings,  and  corporate
                    reorganization.   He  is  a  Certified  Public   Accountant,
                    licensed to practice in the States of California and Nevada.
                    Mr.  Pasquale is 56. His  principal  business  address is 31
                    Sycamore Creek, Irvine, California 92612.

Brent L. Bowen      Brent  L.  Bowen  is  and  has  been a director, officer and
                    member of the audit  committee of the Company since December
                    1984.  He has also been a director and officer of certain of
                    the Company's  subsidiaries  since  December 1984. Mr. Bowen
                    was  employed  by  Anderson  Farms  from  1981  to 1995 as a
                    business and financial analyst. Mr. Bowen was an employee of
                    M  &  R  Investments  from  1995  to  1998.  Mr.  Bowen  has
                    experience  in  the  hotel/casino,   farming,  real  estate,
                    home-building,    rice   mill,   commodities   and   banking
                    industries.  Mr.  Bowen  retired  from  the  Company  as  an
                    employee in 1998. He is 71. His principal  business  address
                    is 15361 Pear Valley Lane, Auburn,  California 95603.

Andrew Marincovich  Andrew  Marincovich  is  and  has been since  August 1978, a
                    director  and member of the Audit  Committee of the Company.
                    Since  July  1983,   he  has  been  Chairman  of  the  Audit
                    Committee.   He  is  President  and  Executive   Officer  of
                    Marincovich & Company, a certified public accounting firm in
                    Rancho  Palos  Verdes,  California.  Mr.  Marincovich  is  a
                    Certified  Public   Accountant,   licensed  to  practice  in
                    California.  He is 78. Mr. Marincovich's  principal business
                    address is 28924 S. Western Avenue,  Suite 206, Rancho Palos
                    Verdes, California 90275.

Donald O'Leary      Donald  J.  O'Leary  was  elected  to the Company's Board of
                    Directors and appointed to the Company's  Audit Committee on
                    May 19, 1994.  Mr. O'Leary is an attorney and is a member of
                    the  California,  Virginia and District of Columbia Bars. He
                    is currently  in private  practice in  California.  Prior to
                    entering private practice,  Mr. O'Leary was a trial attorney
                    for the U.S.  Department of Justice and resident counsel for
                    several large real estate companies.  Mr. O'Leary is 69. His
                    principal  business  address is Cove House,  P. O. Box 9364,
                    Palm Springs, California 92263.

<PAGE>5

                                                              Preliminary Copy


Name                Principal Occupation and Background For the Past Five Years
- ----                -----------------------------------------------------------

Erik J. Tallstrom   Erik J. Tallstrom  is and has been a director of the Company
                    since December 1984. Prior to 1985, he was  self-employed as
                    a  certified   public   accountant,   and  was  a  financial
                    consultant to Mr.  Anderson.  From November 1985 to December
                    1996, he was a business partner with Mr. Anderson in several
                    real  estate  developments,   including  Rancho  Murieta  in
                    California. Currently, Mr. Tallstrom acts as a consultant to
                    various real estate  companies and is a part owner of a tile
                    manufacturing  company.  Mr.  Tallstrom is 52. His principal
                    business  address is 3 Juniper Court,  Woodland,  California
                    95695.


  Information About Dunes' Directors Who Have Decided Not to Seek Reelection

     The following table sets forth information  regarding Messrs.  Anderson and
Pearson who are current directors but will not seek re-election.

Name                Principal Occupation and Background For the Past Five Years
- ----                -----------------------------------------------------------
John B. Anderson    John B. Anderson  is and has been a  director of the Company
                    since May 1984 and until  December 11,  1997,  served as the
                    Company's chairman of the Board and president.  On March 10,
                    1992,  BGC (an Anderson  entity) filed a voluntary  petition
                    for relief under  Chapter 11 of the  Bankruptcy  Code in the
                    United States  Bankruptcy  Court for the District of Nevada.
                    On November 10, 1992,  the United  States  Bankruptcy  Court
                    confirmed and approved  BGC's plan of  reorganization  which
                    became effective December 1, 1992. On December 20, 1994, the
                    Chapter  11  case  was  closed.  On  April  6,  1992,  Maxim
                    Development  Co.  (an  Anderson  entity)  filed a  voluntary
                    petition for relief under Chapter 11 of the Bankruptcy  Code
                    in the  United  States  Bankruptcy  Court  for  the  Eastern
                    District of California,  which  bankruptcy was  subsequently
                    dismissed  on March 12, 1993.  On June 4, 1998,  BGC filed a
                    petition for relief under Chapter 7 of the  Bankruptcy  Code
                    in the United  States  Bankruptcy  Court for the District of
                    Nevada.  Mr.  Anderson  is 57.

Wayne O. Pearson    Wayne O. Pearson is  and has been a director and a member of
                    the Audit  Committee of the Company since August 1978.  From
                    March 1975 to May 1993,  he was a marketing  analyst for R&R
                    Advertising Agency, Las Vegas,  Nevada. Mr. Pearson has been
                    sole  proprietor  of Wayne  Pearson  Consulting,  Las Vegas,
                    Nevada,  a business  and public  opinion  research  company,
                    since January 1970. Mr. Pearson is 69.

<PAGE>6

                                                              Preliminary Copy


Committees of the Board; Meetings and Attendance

        The Board has an Audit Committee  currently  consists of Messrs.  Bowen,
Marincovich,  O'Leary, Pasquale, and Pearson. The primary functions of the Audit
Committee  are to  review  the  scope and  results  of  audits by the  Company's
independent auditors,  the Company's internal accounting controls, the non-audit
services  performed by the independent  accountants,  and the cost of accounting
services.

        In addition,  pursuant to the Consent and Undertaking  entered into with
the Commission,  the Board of Directors must establish the Audit Committee,  the
majority of which shall consist of the Independent Directors. In addition to the
duties  discussed  above,  the  Audit  Committee  shall (a)  review  any and all
proposed  transaction  of any  kind or  nature  to  which  Dunes  and any of its
subsidiaries is to be a party provided that such transaction is (i) in excess of
$20,000 in the  aggregate  per year and (ii) one or more of the  following is to
have a direct or indirect  interest  in such  transaction:  (1) any  director or
officer of Dunes;  (2) any director or officer of any subsidiary or affiliate of
Dunes;  (3) any security holder who to Dunes'  knowledge  directly or indirectly
owns or controls more than five percent of the  outstanding  shares of any class
of stock of Dunes;  (4) any  employee  of or  consultant  to Dunes or any of its
subsidiaries  or  affiliates  whose  annual  compensation  from  Dunes  and  its
subsidiaries  and  affiliates  exceeds  $75,000  in the  aggregate;  or (5)  any
relative or spouse of any of the foregoing  person or any relative or spouse who
has the  same  home as  such  person;  and (b)  review  the  aforesaid  proposed
transaction for fairness and business  purpose and shall by majority vote of the
Audit Committee approve such transaction.

         The  Board  does  not  have  a  nominating  committee  or  compensation
committee.

        The Board met eight times  during  1999,  the Board and Audit  Committee
jointly met seven times during 1999, and the Audit Committee met one time during
1999. Each director  attended at least  seventy-five  percent of the meetings of
the Board and of the committees upon which he served.

Vote Required for the Election of Directors

        Directors  will be elected from the nominees  receiving the plurality of
the votes of the shares of Common Stock and Series B Preferred Stock present and
voting together as a class at the Meeting. Each share of Common Stock and Series
B Preferred  Stock which is  represented,  in person or by proxy, at the Meeting
will be accorded one vote on each nominee for director.

        THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE FOR
ALL OF THE FIVE (5) ABOVE-LISTED NOMINEES.

Compliance With  Section 16(a) of the Securities  Exchange  Act of 1934

        Section 16(a) of the  Securities  Exchange Act of 1934  requires  Dunes'
directors,  executive  officers,  and  persons  who own more  than 10% of Dunes'
outstanding  Common Stock to file reports of ownership  and changes in ownership
with the SEC. Directors, executive officers, and shareholders of more the 10% of
Dunes' Common Stock are required by SEC regulations to furnish Dunes with copies
of the Section 16(a) forms they file.

<PAGE>7

                                                            Preliminary Copy


        Based solely on a review of the copies of such forms furnished to Dunes,
or written  representations that such filings were not required,  Dunes believes
that,  during the  calendar  year  1999,  its  directors  and  officers  were in
compliance with all applicable all Section 16(a) filing requirements.

Executive Officers

        The name, age and description of the executive officers of Dunes and its
subsidiaries are listed below.

<TABLE>
<CAPTION>


          Name                            Age           Office and Background
          ----                            ---           ---------------------
<S>                                       <C>    <C>
Edward Pasquale                           56      See "Election of Directors"
Chairman of the Board and President

Brent L. Bowen, Secretary                 71      See "Election of Directors"

Marvin P. Johnson,                        60      Mr. Johnson has served as Chief Accounting
Principal Financial and Accounting                Officer since September 1998.  Prior to that
Officer                                           time since July 1993, Mr. Johnson has served
                                                  as accountant/office manager of M&R
                                                  Investment Company, Inc., a subsidiary of
                                                  Dunes.
</TABLE>


Executive Compensation

        Executive officers are appointed by, and serve at the discretion of, the
Board of Directors.  The  following  table sets forth the  compensation  paid to
Edward Pasquale, President during the periods indicated. No executive officer of
the  Company  received  compensation  in excess of  $100,000  for the year ended
December 31, 1999.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                                    Long Term Compensation
                                     Annual Compensation                     Awards                   Payouts
                               -------------------------------   ------------------------------    ------------
                                                                    Restricted    Securities           LTIP     All Other
Name and Principal                            Other Annual             Stock      Underlying          Payouts   Compensa-
Position                Year      Salary    Compensation ($)       Award(s) ($)   Options (#)           ($)        tion
- --------------------------------------------------------------   ------------------------------    --------------------------
<S>                     <C>         <C>            <C>                  <C>            <C>              <C>     <C>     <C>
Edward Pasquale         1999        $ 0            $ 0                  $ 0            0                $ 0     $62,568 (1)
President and CEO       1998        $ 0            $ 0                  $ 0            0                $ 0     $36,862 (2)
                        1997        $ 0            $ 0                  $ 0            0                $ 0      $2,500 (3)
- -----------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Represents director's fees of $15,000, audit committee fees of $12,000, and
     consulting fees of $35,568.

(2)  Represents director's fees of $15,000, audit committee fees of $12,000, and
     consulting fees of $9,862.

(3)  Mr. Pasquale was elected  president in December 1997. The amount represents
     one-twelfth  of his total  compensation  consisting of  director's  fees of
     $15,000, audit committee fees of $12,000, and consulting fees of $3,000.

<PAGE>8

                                                             Preliminary Copy


        The  Company  pays each  director  an annual  fee of  $15,000  pro rated
monthly.  Director's  fees due Mr.  Anderson  are  retained  by the  Company and
applied against amounts due the Company from entities owned or controlled by Mr.
Anderson.  The assignment of Mr. Anderson's directors fees will remain in effect
until changed by the Board of Directors,  although Mr.  Anderson has decided not
to seek  re-election.  In addition  to their  regular  directors  fees and audit
committee fees, Board members and audit committee members are paid $150 per hour
for special projects considered to be outside the scope of their duties as Board
and audit committee members. In addition,  they receive a travel fee of $300 for
each meeting attended.

        Messrs.  Marincovich,  Pearson,  Bowen,  Pasquale  and  O'Leary  are all
members of the  Company's  Audit  Committee.  Audit  Committee  members  receive
compensation  of $1,000  per month  plus a travel  fee of $300 for each  meeting
attended.  For  services  rendered as Audit  Committee  members and  consultants
during the fiscal year 1999, Messrs. Marincovich, Pearson, Pasquale, O'Leary and
Bowen were paid $14,400, $12,900, $47,568, $14,100, and $12,000, respectively.

        The  Company  does not have a plan,  pursuant  to which cash or non-cash
compensation is paid or distributed, or is proposed to be paid or distributed in
the  future.  The  Company  does not have any  pension or other  benefit  plans.
Further,  the  Company has no stock  option  plans and has not granted any stock
options to its officers or directors.

                             PRINCIPAL SHAREHOLDERS

        The  following  table sets forth,  as of March 17, 2000,  the number and
percentage of shares of the Company's Common Stock which are beneficially owned,
directly or  indirectly,  by (a) each  shareholder  who owns more than 5% of the
outstanding shares; (b) each of the Company's directors; (c) the Company's named
executive officer; and (d) all of the Company's directors and executive officers
as a group. The shares  "beneficially owned" are determined under the Commission
rules,  and do not  necessarily  indicate  ownership for any other  purpose.  In
general,  beneficial  ownership  includes shares over which the indicated person
has sole or shared  voting or  investment  power and shares which he/she has the
right to acquire within 60 days of March 17, 2000.  Unless otherwise  indicated,
the  persons  listed  have sole  voting  and  investment  power  over the shares
beneficially owned.

<TABLE>
<CAPTION>


Name and Address of                 Amount and Nature of                Percent of Common
Beneficial Owner                    Beneficial Ownership (1)            Stock Outstanding
- --------------------                ------------------------            -----------------

<S>                                      <C>                                   <C>
John B. Anderson(2)                         3,000,000                             58.89%
P.O. Box 1410
Davis, CA  95617

GFS Acquisition Company, Inc.(3)            3,853,422                             75.64%
8441 E. 32nd Street N.
Wichita, KS 67226

Edward Pasquale                                     0                              0

<PAGE>9

                                                            Preliminary Copy

Name and Address of                 Amount and Nature of                Percent of Common
Beneficial Owner                    Beneficial Ownership (1)            Stock Outstanding
- --------------------                ------------------------            -----------------

Donald J. O'Leary                                   0                              0

Erik J. Tallstrom                                   0                              0

Wayne Pearson                                       0                              0

Brent L. Bowen                                  2,000                              *

Andrew P. Marincovich                             200                              *

All Directors and Officers
as a Group (7 Persons)                      3,002,200                             58.93%

</TABLE>


 *    less than one percent.

(1) In furnishing this information,  the Company is relying upon the contents of
statements filed with the Commission pursuant to Section 13(d) and Section 13(g)
of the Exchange Act.

(2) Mr.  Anderson,  through various  entities owned or controlled by him, claims
beneficial  ownership  of, and shared  voting and shared  investment  power with
respect to the reported shares. On June 3, 1999, GFS Acquisition  purchased from
the FDIC all rights and  interests  of the FDIC under the Judgment in the matter
of Eureka  Federal  Savings  and Loan  Association  v. John B.  Anderson,  Edith
Anderson,  Maxim,  Inc.,  Dunes Hotels and Casinos Inc., and Baby Grand Corp. in
the District Court,  Clark County,  Nevada,  Case No.  A245662.  Pursuant to the
terms of the Judgment,  Mr. Anderson pledged 3,000,000 shares of Common Stock to
secure the Judgment.  As disclosed in note (3), GFS Acquisition claims ownership
to these 3,000,000 shares.  Pursuant to a court order entered into on January 6,
2000,  GFS  Acquisition  has the  right  to vote  the  3,000,000  shares.  These
3,000,000 shares are subject to litigation.

        Previously,  1,280,756  shares of Common  Stock  were held by Baby Grand
Corporation,  a corporation  controlled by Mr. Anderson.  These 1,280,756 shares
were pledged to M & R Investment  Corporation,  a wholly-indirect  subsidiary of
the Company,  to secure a loan to Baby Grand  Corporation from M & R Investment.
In 1998,  Baby Grand  Corporation  filed for  bankruptcy.  In March 2000,  M & R
Investment foreclosed upon the 1,280,756 shares and now has title to the shares.
The  3,000,000  shares of Common Stock do not include the  1,280,756  shares now
held by M & R Investment Corporation.

(3) Of the 3,853,422  shares of Common Stock,  3,000,000 shares relate to shares
held in the name of  J.B.A.  Investment,  Inc.  In June  1999,  GFS  Acquisition
acquired an interest in the Judgment from the FDIC together with the  underlying
security  and  part of a  judgment  against  Mr.  Anderson  and his  affiliates.
Included in part of that sale was the  3,000,000  shares  discussed  in note (2)
above. As previously  disclosed,  the ownership of the 3,000,000 shares is under
dispute.  Pursuant to a court order entered into on January 6, 2000, GFS has the
right to vote these 3,000,000 shares at the Meeting,  although ownership of such
shares is still under dispute. GFS Acquisition has indicated that at the Meeting
it  intends  to  nominate  and  vote  for its  slate  of  directors.  See  Legal
Proceedings.

        The  following  table sets forth,  as of March 17, 2000,  the number and
percentage  of  shares  of the  Company's  Series B  preferred  stock  which are
beneficially  owned,  directly or indirectly,  by each shareholder who owns more
than 5% of the  outstanding  shares.  No director or officer has any  beneficial
ownership  in the Series B preferred  stock.  Unless  otherwise  indicated,  the
person  listed has sole voting and  investment  power over the  preferred  stock
beneficially owned.

<PAGE>10

                                                              Preliminary Copy


Name and Address of           Amount and Nature of         Percent of Series B
Beneficial Owner              Beneficial Ownership          Stock Outstanding
- -------------------           --------------------         -------------------

USI Corp.                             1,811                        18.84%
1040 Lawrence Court
Wichita, KS 67206

Legal Proceedings

        The Company  filed on July 6, 1999, a Complaint in  Interpleader  in the
Superior Court of California for the County of Yolo (the  Interpleader  Action).
The  Interpleader  Action  was  filed  against  GFS,  and  its  subsidiary,  GFS
Acquisition, Inc., John B. Anderson (a director hereinafter "Anderson"), and the
FDIC to resolve  conflicting claims concerning who has the power to transfer and
otherwise  dispose of 3,000,000 shares  (hereinafter the "3,000,000  Shares") of
the  Company  in the name of J.B.A.  Investments  and by whom  voting  and other
rights  connected with the 3,000,000  Shares may be exercised.  On July 26, 1999
the Interpleader  Action was removed to the United States District Court for the
Eastern District of California and, on September 20, 1999, it was transferred to
the  United  States  District  Court  for  the  District  of  Nevada  (Case  No.
CV-S-99-1470-PMP (RJJ)).

        The  3,000,000  Shares  at  issue  were  first  pledged  pursuant  to  a
creditor-debtor  agreement  to  Eureka  Federal  Savings  and  Loan  Association
(Eureka) in consideration  of Eureka's  forbearance from executing a judgment in
the original  principal  amount of  approximately  $33,700,000  obtained against
Anderson and affiliates.  The 3,000,000  Shares were then pledged to the FDIC as
successor  and assignee of  EurekaBank,  formerly  known as Eureka.  On July 14,
1995,  the FDIC  filed an action in the  United  States  District  Court for the
District of Nevada against  Anderson and affiliates.  The Company is not a party
to that action.

        In May 1999,  the FDIC  solicited  bids for the sale of a portion of its
loan, together with the underlying security,  and a part of the judgment against
Anderson. Included in the package was the 3,000,000 Shares.
The successful bidder was GFS Acquisition.

        On June  3,  1999,  GFS  Acquisition  filed  a  Schedule  13D  with  the
Commission  which  stated that GFS  Acquisition  intends to exercise  its rights
under  the  judgment  and  security  documents.  Subsequently,  GFS  Acquisition
attempted to transfer the 3,000,000 Shares to itself but Mr. Anderson  objected,
claiming,  among  other  things,  that there was no change in  ownership  of the
3,000,000 Shares.

        On January 6, 2000, the United States District Court for the District of
Nevada issued a preliminary  injunction in the Interpleader Action requiring the
Company to hold a meeting of the  shareholders  on or before April 14, 2000,  at
which the Company is directed to permit GFS  Acquisition  to vote the  3,000,000
Shares and  enjoining  the Company  from  wasting  corporate  assets  during the
pendency of the Interpleader Action.

        In its amended answer and counterclaim in the Interpleader  Action,  GFS
Acquisition has asserted counterclaims against the Company for conversion of the
3,000,000   Shares  and  for   injunctive   relief.   In  connection   with  its
counterclaims,  GFS  Acquisition is seeking  damages of an  unspecified  amount,

<PAGE>11

                                                              Preliminary Copy


attorneys' fees, costs, and expenses, and other unspecified relief.  Pursuant to
GFS  Acquisition's  Schedule  13D,  GFS  Acquisition  does not intend to solicit
proxies but intends to nominate its slate of directors at the Meeting.

        On March 23, 2000,  GFS and GFS  Acquisition  served the Company with an
emergency  motion for temporary  restraining  order and amendment of preliminary
injunction in the United States  District Court for the District of Nevada (Case
No.  CV-S-99-1470-PMP-(RJJ))  seeking the Company from (1) issuing new shares of
common or preferred stock; (2) continuing or completing a purported  transaction
with USI; (3) doing  anything  that will hinder or effect GFS'  majority  voting
control of the Company;  and (4) changing the status quo concerning ownership of
the Company as of January 6, 2000, except as to transactions previously approved
by GFS. The  litigation  relates to a purported  transaction  with USI Corp.  On
January 28, 2000, the Company  entered into a non-binding  letter of intent with
USI  whereby the Company  would  acquire not less than 3,000  shares of Series B
Preferred  Stock  of the  Company  valued  at $275  per  share,  based  upon the
liquidation  value and accrued but unpaid  dividends on such share,  in exchange
for shares of the Company's  Common Stock valued at $.70 per share. The entering
into the transaction was subject to a number of conditions,  including  entering
into a definitive stock purchase agreement, an independent third party appraiser
confirming  the value of the Series B Preferred  Stock and Common  Stock and the
overall  transaction,  and  determination  by the United States  District Court,
District  of Nevada  (No.  CV-5-99-1470-  PMP (RJJ)),  that the  proposed  stock
purchase  agreement  was not  subject to the  Court's  order of January 6, 2000.
Although the Company and USI had entered into subsequent  discussions  regarding
the acquisition,  no definitive agreement has been entered into. The hearing for
the emergency  motion has been scheduled for March 28, 2000, and the Company has
not yet responded to the motion.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        In  addition  to fees  for  serving  as  directors  to  Dunes'  Board of
Directors  or as members of the Audit  Committee,  certain  directors  also have
provided  consulting  services  to Dunes.  During the past fiscal year Dunes has
entered into certain  transactions with its directors or companies in which they
may have an interest.  During the year ended  December 31, 1999, no  transaction
exceeded $60,000 except that Mr. Pasquale received fees of $62,568 consisting of
audit  and  director  fees  of  $27,000  and  consulting  fees of  $35,568.  The
consulting fees primarily related to Mr. Pasquale's  increased activity with the
Dunes as a result of its increased litigation activity.

                       APPOINTMENT OF INDEPENDENT AUDITORS

        The Board of  Directors  retained the firm of Piercy,  Bowler,  Taylor &
Kern as independent auditor for Dunes and its subsidiaries for the year 1999. It
is the intent of the current Board to retain  Piercy,  Bowler,  Taylor & Kern as
independent  auditors for the year 2000.  A  representative  of Piercy,  Bowler,
Taylor & Kern  [will]  [will not] be at the  Meeting  to respond to  appropriate
questions.

                    OTHER MATTERS AND ADDITIONAL INFORMATION

        The Board of  Directors  of Dunes knows of no other  matters that may or
are likely to be presented at the Meeting.  However,  in such event, the persons

<PAGE>12

                                                             Preliminary Copy


named in the  enclosed  form of proxy  will vote such proxy in  accordance  with
their best judgement in such matters pursuant to discretionary authority granted
in the proxy.

        Shareholders  should direct any requests for  additional  information to
Dunes Hotels and Casinos, Inc., 4600 Northgate Boulevard, Suite 130, Sacramento,
CA 95834.

                              SHAREHOLDER PROPOSALS

        Shareholder proposals to be included in Dunes' Proxy Statement and Proxy
for its 2000 Annual Meeting must meet the requirements of Rule 14a-8 promulgated
by the SEC and must be received by Dunes no later than November 17, 2000.

ALL SHAREHOLDERS  ARE URGED TO EXECUTE THE  ACCOMPANYING  PROXY AND TO RETURN IT
PROMPTLY IN THE ACCOMPANYING ENVELOPE. SHAREHOLDERS MAY REVOKE THE PROXY IF THEY
DESIRE AT ANY TIME BEFORE IT IS VOTED.

                                         BY ORDER OF THE BOARD OF DIRECTORS


                                         Edward Pasquale,
                                         President

March 27, 2000


<PAGE>
                                                            Preliminary Copy


                         DUNES HOTELS AND CASINOS, INC.
            4600 Northgate Boulevard, Suite 130, Sacramento, CA 95834

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The undersigned  hereby  appoints  Edward Pasquale and Brent Bowen,  and
each of them, as proxies with the power to appoint his or their  successor,  and
hereby  authorizes them to represent and to vote, as designated  below,  all the
shares of Common  Stock of DUNES  HOTELS AND CASINOS,  INC.  ("Dunes"),  held of
record  by the  undersigned  on  March  17,  2000,  at  the  Annual  Meeting  of
Shareholders to be held on April 14, 2000, at 10:00 a.m.  (Pacific Time), at the
Host Airport Hotel, 6945 Airport Boulevard, Sacramento, CA 95837, and at any and
all adjournments thereof.

1.  Election of Directors.

    FOR all nominees listed below _____         WITHOUT  AUTHORITY  ____
    (except as marked to the contrary below)    (to vote for all Nominees below)

    (INSTRUCTIONS:  To  withhold  authority to vote for any individual  nominee,
    strike a line through the nominee's name in the list below.)

     Edward Pasquale        Brent L. Bowen        Andrew P. Marincovich
     Donald J. O'Leary      Erik J. Tallstrom

2.      In their discretion,  the proxies are authorized to vote upon such other
        business as may properly come before the Meeting.

        This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder.  If no direction is made, this proxy will
be voted FOR the five above-listed director nominees.

        Please  sign  exactly as name  appears on the share  certificates.  When
shares are held by joint  tenants,  both should sign.  When signing as attorney,
executor,  administrator,  trustee, or guardian, please give full title as such.
If a  corporation,  please sign in full  corporate  name by  president  or other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

                    _____________________________ ______________________________
                    Name (Print)                  Name (Print) (if held jointly)

Dated: ____________ _____________________________ ______________________________
                    Signature                     Signature (if held jointly)

                    _____________________________ ______________________________

                    _____________________________ ______________________________
                    (Address)                     (Address)

I will ___ will not ___ attend the Meeting. Number of persons to attend: _____.

PLEASE  MARK,  SIGN,  DATE,  AND RETURN THE PROXY  PROMPTLY  USING THE  ENCLOSED
ENVELOPE.

<PAGE>

                                                              Preliminary Copy


                         DUNES HOTELS AND CASINOS, INC.
            4600 Northgate Boulevard, Suite 130, Sacramento, CA 95834

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Edward Pasquale and Brent Bowen,  and each
of them, as proxies with the power to appoint his or their successor, and hereby
authorizes them to represent and to vote, as designated below, all the shares of
Series B $7.50 Preferred Stock of DUNES HOTELS AND CASINOS, INC. ("Dunes"), held
of record by the  undersigned  on March  17,  2000,  at the  Annual  Meeting  of
Shareholders to be held on April 14, 2000, at 10:00 a.m.  (Pacific Time), at the
Host Airport Hotel, 6945 Airport Boulevard, Sacramento, CA 95837, and at any and
all adjournments thereof.

1.  Election of Directors.

    FOR all nominees listed below _____         WITHOUT  AUTHORITY  ____
    (except as marked to the contrary below)    (to vote for all Nominees below)

    (INSTRUCTIONS:  To  withhold  authority to vote for any individual  nominee,
    strike a line through the nominee's name in the list below.)

     Edward Pasquale        Brent L. Bowen        Andrew P. Marincovich
     Donald J. O'Leary      Erik J. Tallstrom

2.   In their  discretion,  the proxies are  authorized  to vote upon such other
     business as may properly come before the Meeting.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned shareholder.  If no direction is made, this proxy will
be voted FOR the five above-listed director nominees.

     Please sign exactly as name appears on the share certificates.  When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator,  trustee,  or  guardian,  please  give full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer. If a partnership, please sign in partnership name by authorized person.


                    _____________________________ ______________________________
                    Name (Print)                  Name (Print) (if held jointly)

Dated: ____________ _____________________________ ______________________________
                    Signature                     Signature (if held jointly)

                    _____________________________ ______________________________

                    _____________________________ ______________________________
                    (Address)                     (Address)


I will ___ will not ___ attend the Meeting. Number of persons to attend: _____.

PLEASE  MARK,  SIGN,  DATE,  AND RETURN THE PROXY  PROMPTLY  USING THE  ENCLOSED
ENVELOPE.



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