HALLWOOD ENERGY CORP
DEF 14A, 1995-04-06
CRUDE PETROLEUM & NATURAL GAS
Previous: MFS SERIES TRUST VII, 497, 1995-04-06
Next: ALLEGHENY & WESTERN ENERGY CORP, 8-K, 1995-04-06




                             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:
   (  ) 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

                            HALLWOOD ENERGY CORPORATION
                 (Name of Registrant as Specified In Its Charter)
                            HALLWOOD ENERGY CORPORATION
                    (Name of Person(s) Filing Proxy Statement)

   Payment of Filing Fee (Check the appropriate box):
   (X)  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2) or
        Item 22(a)(2) of Schedule 14A.
   (  ) $500 per each party to the controversy pursuant to Exchange Act Rule
        14a-6(i)(3).
   (  ) Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:
        .......................................................................

                            HALLWOOD ENERGY CORPORATION
                          3710 Rawlins Street, Suite 1500
                                Dallas, Texas 75219

                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                              to Be Held May 9, 1995


   To the Shareholders of HALLWOOD ENERGY CORPORATION:

        NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
        Hallwood Energy Corporation (the "Company") will be held at 3710 Rawlins
        Street, Suite 1500, Dallas, Texas on May 9, 1995 at 10:00 a.m. (Dallas
        time) for the following purposes: 

        1.   To elect six directors to hold office until the next annual
             election of directors or until their respective successors have
             been duly elected and have qualified. 

        2.   To transact any and all other business that may properly come
             before the meeting or any adjournments thereof. 

        The Board of Directors has fixed the close of business on March 31, 1995
        as the Record Date for the determination of shareholders entitled to
        notice of and to vote at the meeting or any adjournments thereof.  Only
        shareholders of record at the close of business on the Record Date are
        entitled to notice of and to vote at the meeting. 

        YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING; HOWEVER, WHETHER OR NOT
        YOU EXPECT TO ATTEND THE MEETING IN PERSON, YOU ARE URGED PROMPTLY TO
        MARK, SIGN, DATE AND MAIL THE ENCLOSED FORM OF PROXY IN THE ACCOMPANYING
        POSTAGE-PAID ENVELOPE SO THAT YOUR SHARES OF STOCK MAY BE REPRESENTED
        AND VOTED IN ACCORDANCE WITH YOUR WISHES AND IN ORDER THAT THE PRESENCE
        OF A QUORUM MAY BE ASSURED AT THE MEETING.  YOU HAVE THE RIGHT TO REVOKE
        YOUR PROXY AT ANY TIME PRIOR TO VOTING, EITHER IN PERSON AT THE ANNUAL
        MEETING OR BY GIVING WRITTEN NOTICE TO THE COMPANY IN THE MANNER
        PROVIDED ON THE INITIAL PAGE OF THE ENCLOSED PROXY STATEMENT.  PROMPT
        RETURN OF THE PROXY BY OUR SHAREHOLDERS WILL REDUCE THE TIME AND EXPENSE
        OF PROXY SOLICITATION. 

                                           By Order of the Board of Directors, 
                                           Cathleen M. Osborn
                                           Secretary


   March 31, 1995
   Dallas, Texas 


                            HALLWOOD ENERGY CORPORATION
                          3710 Rawlins Street, Suite 1500
                                Dallas, Texas 75219

                                Proxy Statement For
                          Annual Meeting of Shareholders
                              to be Held May 9, 1995

                     SOLICITATION AND REVOCABILITY OF PROXIES

      The accompanying Proxy is solicited on behalf of the Board of Directors of
      Hallwood Energy Corporation (the "Company") to be voted at the Annual
      Meeting of Shareholders of the Company (the "Annual Meeting") to be held
      on May 9, 1995, at 10:00 a.m., at 3710 Rawlins Street, Suite 1500, Dallas,
      Texas, for the purposes set forth in the accompanying Notice of Annual
      Meeting, and at any adjournments thereof.  This Proxy Statement and
      accompanying form of Proxy are being first mailed or distributed on or
      about April 7, 1995. 

      The accompanying form of Proxy is designed to permit each shareholder to
      vote for, or to withhold voting for, any or all of the nominees for
      election as directors of the Company listed under Proposal 1 and to
      authorize the proxies to vote in their discretion with respect to any
      other proposal brought before the Annual Meeting.  When a shareholder's
      executed and dated proxy card specifies a choice with respect to a voting
      matter, the shares will be voted accordingly.  If no specification is
      made, the Proxy will be voted at the Annual Meeting FOR the election of
      the nominees specified under the caption "Election of Directors."

      The Company encourages the personal attendance of shareholders at its
      annual meetings, and giving a Proxy does not preclude the right to vote in
      person should any shareholder giving the Proxy so desire.  Any shareholder
      of the Company giving a Proxy has the unconditional right to revoke his
      Proxy at any time prior to the voting thereof either in person at the
      Annual Meeting or by giving written notice to the Company addressed to Ms.
      Cathleen M. Osborn, Secretary, 4582 South Ulster Street Parkway, Suite
      1700, Denver, Colorado 80237.  No notice of revocation will be effective,
      however, until it has been received by the Company, and the notice of
      revocation must be received at or before the Annual Meeting. 

      In addition to the solicitation of Proxies by use of the mail, officers
      and regular employees of the Company may solicit the return of Proxies by
      personal interview, mail, telephone and telegraph.  The officers and
      employees will not be additionally compensated but will be reimbursed for
      out-of-pocket expenses.  Brokerage houses and other custodians, nominees
      and fiduciaries will be requested to forward solicitation materials to the
      beneficial owners of stock.  The cost of preparing, printing, assembling
      and mailing the Notice of Annual Meeting, this Proxy Statement, the form
      of Proxy and any additional material, the cost of forwarding solicitation
      material to the beneficial owners of stock and other costs of solicitation
      will be borne by the Company. 

      The Annual Report to Shareholders covering the Company's fiscal year ended
      December 31, 1994, including audited financial statements, is enclosed
      with this Proxy Statement.  The Annual Report does not form any part of
      the materials for the solicitation of Proxies.

                              PURPOSES OF THE MEETING

      At the Annual Meeting, the shareholders will consider and vote upon the
      following matters: 

      1. The election of six directors to hold office until the next annual
         election of directors or until their respective successors have been
         duly elected and have qualified. 

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

                     VOTING RIGHTS AND PRINCIPAL SHAREHOLDERS

   GENERAL

      The Board of Directors has fixed the record date for the determination of
      shareholders entitled to notice of and to vote at the Annual Meeting as of
      the close of business on March 31, 1995 (the "Record Date").  On the
      Record Date, there were 494,126 shares of Common Stock, 9,864 shares of
      Series D Preferred Stock, par value $0.01 per share ("Series D Preferred
      Stock") and 356,000 shares of Series E Preferred Stock, par value $0.01
      per share ("Series E Preferred Stock") issued and outstanding.  The Series
      D Preferred Stock and Series E Preferred Stock are sometimes referred to
      together as "Preferred Stock."

   REQUIRED VOTE

      The Company's Restated Articles of Incorporation prohibit cumulative
      voting.  Assuming the presence of a quorum, the affirmative vote of a
      plurality of the votes cast by the holders of shares of Common Stock is
      necessary for the election of directors.  Holders of Preferred Stock are
      not entitled to vote on the election of directors.  Votes will be counted
      by The First National Bank of Boston, the Company's transfer agent and
      registrar.  With respect to abstentions, the shares are considered present
      at the meeting for purposes of determining a quorum and voting on a
      particular matter, but since they are not affirmative votes for the
      matter, they will have the same effect as votes against the matter.  With
      respect to broker non-votes, the shares are considered present at the
      meeting for purposes of determining a quorum but are not entitled to vote
      on the particular matter as to which the broker does not have voting
      authority.  

   SECURITY OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

      The following table sets forth information concerning the number of shares
      of Common Stock and each class of Preferred Stock of the Company owned
      beneficially as of the Record Date by the persons who, to the knowledge of
      management, beneficially owned more than 5% of the outstanding Common
      Stock or either class of Preferred Stock.  Unless otherwise indicated,
      each of the persons named has sole voting and investment power with
      respect to the shares reported.  
<TABLE>
<CAPTION>
                                                                               AMOUNT              PERCENT OF
               NAME AND ADDRESS                         CLASS OF            BENEFICIALLY          CLASS OF THE 
             OF BENEFICIAL OWNER                         STOCK                 OWNED                 COMPANY   
      <S>                                               <C>                  <C>   
       The Hallwood Group Incorporated                   Common               240,605                 48.7
        3710 Rawlins Street, Suite 1500                 Series E
        Dallas, Texas 75219                           Preferred (1)           356,000                100.0 

       William Baxter Lee III                            Common                40,500                  8.2
        406 Willow Avenue
       Knoxville, Tennessee 37915

       Prudential Assurance Co., Ltd.                    Common                36,625                  7.4
        142 Holborn Bars                                 Series D
        London ECIH 2NH                               Preferred (2)             5,000                 50.7
        United Kingdom

       J. Romeo & Co.                                   Series D
        c/o Chemical Bank                             Preferred (2)             4,864                 49.3
        4 New York Plaza
        New York, New York   10004
     __________________
<F1>
   (1)  Each share of Series E Preferred Stock is convertible into one share of
        Common Stock.
<F2>
   (2)  Each share of Series D Preferred Stock is convertible into 8 shares of
        Common Stock. 
</TABLE>
      The following table sets forth information concerning the number of shares
      of Common Stock of the Company owned beneficially as of the Record Date by
      (i) each director and executive officer of the Company who owns Common
      Stock and (ii) the directors and executive officers of the Company as a
      group.  No director or executive officer owns any Preferred Stock.  Mr.
      Guzzetti has sole voting and investment power with respect to the shares
      reported.  
<TABLE>
<CAPTION>
                                                                              AMOUNT              PERCENT OF
               NAME OF                                  CLASS OF           BENEFICIALLY          CLASS OF THE 
            BENEFICIAL OWNER                             STOCK                OWNED                 COMPANY   
      <S>                                               <S>                    <S>                    <S>    
       William L. Guzzetti                               Common                 285                    *
       All directors and executive officers              Common                 285                    *
        as a group (nine individuals)
     __________________
<F1>
        *   Represents less than 1% of the outstanding Common Stock. 
</TABLE>
   The table above does not include the shares of Common Stock held by The
   Hallwood Group Incorporated ("Hallwood Group") of which Mr. Gumbiner is
   Chairman and Chief Executive Officer and Mr. Troup is President and a
   director.

      Alpha Trust beneficially owns 1,188,670 shares of common stock (18.6% of
      the outstanding common stock) of Hallwood Group, the parent of the
      Company, and Epsilon Trust beneficially owns 792,448 shares of common
      stock  (12.4%) of Hallwood Group.   Mr. Gumbiner has the power to
      designate and replace the trustees of Alpha Trust and Epsilon Trust.  No
      other director or executive officer of the Company owns any equity
      securities of Hallwood Group.  The Company owns 896,000 shares of Common
      Stock (14%) of Hallwood Group.

      The Company is general partner of Hallwood Energy Partners, L.P. (the
      "Partnership") a limited partnership.  Mr. Guzzetti owns 100 Units of
      limited partner interest (less than .01%) and currently exercisable
      options to acquire 21,250 Units (less than 1%, assuming exercise of the
      options) of the Partnership.  Mr. Sebastian owns 400 Units (less than
      .01%) of the Partnership.  Mr. Troup owns currently exercisable options to
      acquire 28,333 Units (less than 1%, assuming exercise of the options) of
      the Partnership, and Mr. Gumbiner owns currently exercisable options to
      acquire 42,500 Units (less than 1%, assuming exercise of the options) of
      the Partnership.  No other director of the Company owns Units of the
      Partnership.  Executive officers of the Company, including Mr. Guzzetti,
      own 403 Units and currently exercisable options to purchase 62,334 Units
      (.7%, assuming exercise of the options) of the Partnership. 

      Section 16(a) of the Securities Exchange Act of 1934 requires the officers
      and directors of the Company, and persons who own more than ten percent of
      the Common Stock, to file reports of ownership and changes in ownership
      with the Securities and Exchange Commission.  Officers, directors and
      greater than ten-percent owners are required by SEC regulation to furnish
      the Company with copies of all Section 16(a) forms they file.  Based
      solely on its review of the copies of such forms received by it, or
      written representations from certain reporting persons that no forms were
      required for those persons, the Company believes that, during the year
      ended December 31, 1994, all officers and directors of the Company and
      greater than ten-percent beneficial owners complied with applicable filing
      requirements.

                               ELECTION OF DIRECTORS

   NOMINEES

      At the Annual Meeting, shareholders will elect directors to serve until
      the 1996 Annual Meeting of Shareholders.  The Bylaws of the Company
      provide that the Company's Board of Directors must consist of not fewer
      than three, nor more than eleven, directors and that the number of
      directors, within such limits, will be determined by resolution of the
      Board of Directors.  By action of the Board of Directors, the number of
      directors has been set at six.  The six persons currently serving as
      directors of the Company have been nominated by the Board of Directors to
      serve as directors of the Company until the 1996 Annual Meeting of
      Shareholders or until their successors have been duly elected and have
      qualified. 

      Unless otherwise directed on any duly executed and dated Proxy, it is the
      intention of the persons named in such Proxy to nominate and to vote the
      shares represented by such Proxy for the election of the nominees listed
      in the table below for the office of director of the Company to hold
      office until their respective successors have been duly elected and have
      qualified. 
<TABLE>
<CAPTION>
                                                                                YEAR FIRST
                 NAME                           POSITION                     ELECTED DIRECTOR
      <S>                        <S>                                              <S>             
       Anthony J. Gumbiner        Chairman of the Board and Director               1984
       William L. Guzzetti        President and Director                           1985
       Brian M. Troup             Director                                         1984
       Hans-Peter Holinger        Director                                         1984
       Rex A. Sebastian           Director                                         1993
       Nathan C. Collins          Director                                         1995
</TABLE>
      The Board of Directors does not contemplate that any of the above-named
      nominees for director will refuse or be unable to accept election or to
      serve as a director of the Company.  Should any of them become unavailable
      for nomination or election or refuse to be nominated or to accept election
      as a director of the Company, then the person or persons voting the Proxy
      will vote the shares represented by such Proxy for the election of such
      other person or persons as may be nominated or designated by the Board of
      Directors.  If elected as a director of the Company, each director will
      hold office until his successor has been duly elected and has qualified. 

   BUSINESS EXPERIENCE OF DIRECTORS

      Anthony J. Gumbiner, 50, has served as a director and as Chairman of the
      Board and Chief Executive Officer of the Company since May 1984 and
      February 1987, respectively.  He has also served as Chairman of the Board
      of Directors of Hallwood Group, a  diversified holding company with real
      estate, textile products, hotel, restaurant and energy operations, since
      1981 and as Chief Executive Officer of Hallwood Group since April 1984. 
      Mr. Gumbiner has also served as Chairman of the Board of Directors and as
      a director of Hallwood Holdings S.A., a Luxembourg listed real estate
      investment company, since March 1984 and as a director of ShowBiz Pizza
      Time, Inc., a company primarily engaged in the restaurant business, since
      September 1988.  He has been a director of Hallwood Consolidated Resources
      Corporation ("HCRC") since June 1992 and a director of Hallwood Realty
      Corporation ("Hallwood Realty"), which is the general partner of Hallwood
      Realty Partners, L.P., since November 1990.  He is a Solicitor of the
      Supreme Court of Judicature of England. 

      William L. Guzzetti, 51, has been President, Chief Operating Officer and a
      director of the Company since February 1985.  Mr. Guzzetti joined the
      Company in February 1976 as Vice President, Secretary and General Counsel
      and served in these positions until November 1980.  He served as Senior
      Vice President, Secretary and General Counsel from November 1980 until
      February 1985, when he assumed his current office.  Mr. Guzzetti is also
      an Executive Vice President of Hallwood Group and in that capacity may
      devote a portion of his time to the activities of Hallwood Group,
      including the management of real estate investments, acquisitions and
      restructurings of entities controlled by Hallwood Group.  He is a director
      and President of Hallwood Realty and in that capacity may devote a portion
      of his time to the activities of Hallwood Realty.  He is a director and
      President of HCRC. 

      Brian M. Troup, 48, has served as a director of the Company since May
      1984.  He has been President and Chief Operating Officer of Hallwood Group
      since April 1986, and he is a director.  He is a director of Hallwood
      Holdings S.A. and a director of ShowBiz Pizza Time, Inc.  He is also a
      director of HCRC and Hallwood Realty.  He is an associate of the Institute
      of Bankers in Scotland and a member of the Society of Investment Analysts
      in the United Kingdom.  

      Hans-Peter Holinger, 52, is a citizen of Switzerland.  He served as
      Managing Director of Interallianz Bank Zurich A.G. from 1977 to February
      1993.  Since February 1993, he has been the majority owner of Holinger
      Asset Management AG, Zurich.

      Rex A. Sebastian, 65, has served as a director of the Company since
      January 1993.  Mr. Sebastian is a member of the Boards of Directors of The
      Phoenix Resource Companies, Inc. and Ferro Corporation.  Mr. Sebastian
      served as Senior Vice President--Operations of Dresser Industries, Inc.
      from January 1975 until his retirement in July 1985. He joined Dresser in
      1966.  Mr. Sebastian is now a private investor.

      Nathan C. Collins, 60, was appointed a director of the Company in March
      1995.  Since March 1, 1995 he has been President, Chief Executive Officer
      and a director of Flemington National Bank & Trust Co. in Flemington, New
      Jersey.  From November 1987 until December 1994, he was Chairman of the
      Board of Directors, President and Chief Executive Officer of BancTexas
      Group Inc.  He began his banking career in August 1964 with the Valley
      National Bank in Phoenix, Arizona and  held various positions there,
      finally becoming Executive Vice President, Senior Credit Officer and
      Manager of Asset/Liability Group of the bank.

   BUSINESS EXPERIENCE OF EXECUTIVE OFFICERS

      Following are brief biographies of the executive officers of the Company,
      other than Mr. Guzzetti. 

      Russell P. Meduna, 40, became Executive Vice President of the Company in
      June 1991.  He was Vice President from May 1990 until June 1991.  Mr.
      Meduna has been Executive Vice President of Hallwood G.P., Inc. ("HGP")
      and Hallwood Petroleum, Inc. ("HPI") which are affiliates of the Company,
      since October 1989.  Mr. Meduna was Vice President of such entities from
      April 1989 to October 1989 and Manager of Operations from January 1989 to
      April 1989.  He joined HPI in 1984 as Production Manager.  Mr. Meduna is
      also Executive Vice President of HCRC.   He is a registered professional
      engineer in the States of Colorado and Texas.  

      Cathleen M. Osborn, 42, became Vice President, Secretary and General
      Counsel of the Company in June 1991.  Ms. Osborn has been Vice President,
      Secretary and General Counsel of HGP  and HPI since October 1986 and of
      HCRC since June 1992.  She joined HGP and HPI in 1985 as senior staff
      attorney.  Ms. Osborn is a member of the Colorado State Bar. 

      Robert S. Pfeiffer, 38, became Chief Financial Officer of the Company in
      June 1994.  He has been Vice President--Finance of the Company since June
      1991.  Mr. Pfeiffer has been Vice President of HGP and HPI since October
      1986 and of HCRC since June 1992.  He joined HGP and HPI in 1984.  From
      July 1979 to May 1984, he was employed by Price Waterhouse as a senior
      accountant. 

   COMMITTEES; MEETINGS OF THE BOARD 
      The Board's Audit Committee, composed in 1994 of Messrs. Troup, Holinger
      and Sebastian, recommends to the Board the firm to be employed as the
      Company's and the Partnership's independent auditors and consults with,
      and reviews the report of, the Company's independent auditors and HPI's
      financial staff.  The Audit Committee held two meetings during 1994.  The
      principal function of the Compensation Committee is to review the
      compensation plans for directors, officers and other personnel.  The
      Compensation Committee held one meeting in 1994 and a meeting in January
      1995.  At both meetings, the entire Board of Directors acted as the
      Compensation Committee.  See "Executive Compensation - Board Compensation
      Committee Report on Executive Compensation."  The Board's Executive
      Committee, composed of Messrs. Gumbiner, Troup and Guzzetti, is authorized
      to exercise all the authority of the Board in the business and affairs of
      the Company, except as limited by applicable law.  The Board's Executive
      Committee held no meetings during 1994.  The Board's Special Committee to
      act upon holding securities of, and issuing securities to, affiliates is
      composed of Mr. Holinger, and it held no meetings during 1994.  The
      Company does not have a standing Nominating Committee. 

      The Board of Directors held four regularly scheduled meetings and three
      special meetings during 1994.  No director attended fewer than 75% of the
      total number of meetings of the Board of Directors and committees of which
      he is a member.  

                              EXECUTIVE COMPENSATION

   COMPENSATION OF EXECUTIVE OFFICERS 

      The Company has no employees.  Management services are provided to the
      Company by HPI, an affiliated entity.  Employees of HPI perform all duties
      related to the management of the Company and the Partnership, including
      the operation of various properties in which the Company and the
      Partnership own an interest.  The Company and the Partnership are charged
      for management services by HPI based on an allocation procedure that takes
      into account the amount of time spent on management, the number of
      properties owned by the Company and the Company's performance relative to
      its affiliates.  The allocation procedure is applied consistently to all
      entities for which HPI performs services. 

      The following table sets forth the compensation paid by HPI for the years
      ended December 31, 1994, 1993 and 1992 to the Chief Executive Officer and
      each of the four other most highly compensated officers (determined for
      the year ended December 31, 1994).
<TABLE>
                            SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                              Long Term 
                                                    Annual Compensation     Compensation

      <S>                           <S>        <S>            <S>           <S>  LTIP       <S> All Other   
       Name & Principal Position     Year           Salary        Bonus       Payouts        Compensation (1)

       Anthony J. Gumbiner (2)       1994       $125,000(3)    $      0       $        0      $            0
       Chief Executive Officer       1993              0              0                0                   0
                                     1992              0              0                0                   0

       William L. Guzzetti           1994        200,240         72,800            9,449               6,004
       President and Chief           1993        200,240         65,000            5,227               6,004
       Operating Officer             1992        206,250         21,491                0                   0

       Russell P. Meduna             1994        164,024         24,200            9,449               4,409
       Executive Vice President      1993        167,356         62,500            5,227               4,477<PAGE>
                                     1992        163,369         15,920                0                   0

       Robert S. Pfeiffer            1994        107,755         25,700            6,963               3,160
       Vice President                1993        109,941         47,025            3,851               3,171
                                     1992        105,745         14,823                0                   0

       Cathleen M. Osborn            1994        105,848         24,600            6,963               3,160
       Vice President and            1993        104,353         50,000            3,851               3,027
       General Counsel               1992        102,083         14,723                0                   0
     ______________________
<F1>
   (1)  Employer contribution to 401(k) account.
<F2>
   (2)  In addition to compensation listed in the table, HPI has a consulting
        agreement with Hallwood Group which expires June 30, 1997, pursuant to
        which Hallwood Group receives an annual consulting fee of $300,000.  In
        1992 and 1993, the agreement was assigned to Hallwood Securities
        Limited, a company of which Mr. Gumbiner is a managing director.  In
        1994, the consulting services were provided by HSC Financial Corporation
        ("HSC Financial"), through the services of Mr. Gumbiner and Mr. Troup,
        and Hallwood Group paid the annual fee it received to HSC Financial. 
        See "Compensation Committee Interlocks and Insider Participation" below.
<F3>
   (3)  Mr. Gumbiner has a Compensation Agreement with HPI pursuant to which HPI
        pays Mr. Gumbiner $250,000 per year.  The Compensation Agreement was
        effective August 1, 1994 and continues in effect until terminated by
        either party on not less than six months' notice.
</TABLE>

      In 1994, $18,594 of the compensation listed above was allocated by HPI to
      the Company and $426,099 was allocated to the Partnership.  In 1993,
      $18,684 was allocated to the Company and $471,309 was allocated to the
      Partnership.  In 1992, $15,823 was allocated to the Company and $336,447
      was allocated to the Partnership.  

   OPTION EXERCISES AND HOLDINGS

      At the end of the 1994 fiscal year, no executive officer held unexercised
      options or stock appreciation rights ("SARs") in the Company.  No
      executive officer exercised options or SARs during 1994.  Mr. Guzzetti
      relinquished all of his options, for no consideration, in February of
      1994.  

   LONG-TERM INCENTIVE PLAN AWARDS

      The following table describes performance units awarded to the executive
      officers of the Company for 1994 under the Domestic Incentive Plan and
      International Incentive Plan for the Company and affiliated entities.  The
      value of awards under each plan depends primarily on success in drilling,
      completing and achieving production from new wells each year and from
      certain recompletions and enhancements of existing wells.  The amounts
      shown below are aggregate awards under the plans for the Company, the
      Partnership and HCRC; the awards were allocated 64% to the Partnership and
      36% to HCRC, based on the ownership of the wells included in the plans.

<TABLE>
                LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR
<CAPTION>
 <S>                      <S>            <S>                <S>                                             
                                          Performance or         Estimated Future
                           Number of       Other Period      Payouts under Non-Stock
           Name              Units         Until Payout         Price-Based Plans   

  Anthony J. Gumbiner            .00            0                    $         0   
  William L. Guzzetti            .15           2000                       11,364 (1)
                                 .22           2004                            0 (2)
  Russell P. Meduna              .15           2000                       11,364 (1)
                                 .22           2004                            0 (2)
  Robert S. Pfeiffer             .13           2000                        9,849 (1)
                                 .165          2004                            0 (2)
  Cathleen M. Osborn             .13           2000                        9,849 (1)
                                 .165          2004                            0 (2)
     _______________________
<F1>
   (1)  This amount represents an award under the Domestic Incentive Plan. 
        There are no minimum, maximum or target amounts payable under the
        Domestic Incentive Plan.  Payments under the awards will be equal to the
        indicated percentage of plan net cash flow from certain wells for the
        first five years after an award and, in the sixth year, the indicated
        percentage of 40% of the remaining net present value of estimated future
        production from the wells.  The amounts shown above are estimates based
        on estimated reserve quantities and future prices.  Because of the
        uncertainties inherent in estimating quantities of reserves and prices,
        it is not possible to predict cash flow or remaining net present value
        of estimated future production with any degree of certainty.
<F2>
   (2)  This amount represents an award under the International Incentive Plan. 
        There are no minimum, maximum or target amounts payable under the
        International Incentive Plan.  Payments under the awards will be equal
        to the indicated percentage of gross revenues, net of costs of
        transportation and marketing, from international projects.  The
        Partnership and HCRC have not recorded any proved reserves attributable
        to international projects, so the current estimated future payout for
        the 1994 awards is 0.  
</TABLE>

   DIRECTOR COMPENSATION

      Each director of the Company who is not an officer or employee of, or
      consultant to, the Company is entitled to receive an annual fee of $20,000
      which will be proportionately reduced if the director attends fewer than
      four meetings of the Board of Directors during any calendar year.  In
      addition, all directors are reimbursed for their expenses in attending
      meetings of the Board of Directors and committees.  Only Mr. Sebastian
      received the $20,000 annual fee in 1994.

   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The entire Board of Directors served as the Compensation Committee of the
      Company during fiscal year 1994.  Mr. Gumbiner is also Chief Executive
      Officer of the Company.  He is a director and serves on the compensation
      committee of Hallwood Group, of which Mr. Troup is President and Mr.
      Guzzetti is Executive Vice President.  Mr. Gumbiner is also Chief
      Executive Officer and a director of HCRC, Mr. Troup is a director of HCRC,
      and Mr. Guzzetti is a director and President of HCRC.  The Board of HCRC
      made compensation decisions for HCRC in 1994 and January 1995.  Mr.
      Gumbiner is Chief Executive Officer and a director, and Mr. Guzzetti is
      President and a director, of Hallwood Realty.  During 1994, Messrs.
      Gumbiner and Guzzetti served on the compensation committee of Hallwood
      Realty.

      HPI has a financial consulting agreement with Hallwood Group pursuant to
      which Hallwood Group furnishes consulting and advisory services to the
      Company and the Partnership and their affiliates.  Under the terms of the
      financial consulting agreement, HPI is obligated to pay Hallwood Group
      three annual payments of $300,000 beginning June 30, 1994, and Hallwood
      Group is obligated to furnish consulting and advisory services to HPI, the
      Partnership and their affiliates through June 30, 1997.  In 1994, the
      consulting services were provided by HSC Financial Corporation, through
      the services of Mr. Gumbiner and Mr. Troup, and Hallwood Group paid the
      annual fee it received to HSC Financial.  Of the $300,000 fee paid in
      1994, approximately $7,000 was paid by the Company, $166,000 was paid by
      the Partnership and the remainder was paid by other affiliates.  
    
      The Company and the Partnership reimburse Hallwood Group for expenses
      incurred on behalf of the Company and the Partnership.  In 1994, the
      Company reimbursed Hallwood Group approximately $14,000, and the
      Partnership reimbursed Hallwood Group approximately $330,000. 

   COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      General.  The Company's primary activity is to serve as general partner of
      the Partnership, which in turn controls several other entities
      (collectively, the "Energy Companies").  The Company has no employees; all
      management is provided by employees of HPI which provides services to all
      of the Energy Companies.  Accordingly, the Company does not directly pay
      any compensation but reimburses HPI for its costs and expenses. 
      Individual compensation is based on the individual's responsibilities and
      performance relating to all of the Energy Companies.   Salaries are
      allocated among the Energy Companies based on a procedure that takes into
      account both the amount of time spent on management and the number of
      properties owned by each entity.  The cash bonus pool is allocated among
      the Energy Companies based upon the entity's performance relative to all
      of the Energy Companies.  Awards under the long-term incentive plans are
      allocated based upon the ownership of the wells included in the plans. 
      Because the compensation paid to HPI employees is allocated to all of the
      Energy Companies, it is reviewed and approved by the Compensation
      Committee of the Company on behalf of the Company and the Partnership. 
      The compensation of the Energy Companies' management employees, including
      executive officers, is reviewed and approved at least annually.

      During 1994, salaries were reviewed and awards under the Domestic
      Incentive Plan and the International Incentive Plan were made by the full
      Board of Directors acting as the Compensation Committee.  In January 1995,
      the full Board of Directors again acted as the Compensation Committee in
      determining cash bonuses paid with respect to 1994 and the salaries to be
      paid and other awards made in 1995.  In determining 1994 compensation of
      key employees, the Energy Companies' compensation levels were compared
      with those of comparable companies, as reported by compensation
      consultants and other industry surveys.  The comparable companies consist
      of twelve independent oil and gas companies selected by consultants to the
      Energy Companies and are not the same as those used in preparing the
      performance graph appearing elsewhere in this Proxy Statement.  For 1994,
      the compensation of the Energy Companies' management employees consisted
      of three primary components:  salary and annual bonus, cash bonus and
      long-term incentive plan awards.

      Salary.  All non-hourly employees' salaries and annual bonuses are
      determined annually based on the individual employee's level of
      responsibility and comparisons to similar positions in comparable
      companies.  Salaries of officers and other professional employees are
      generally set at approximately 74% to 90% of the average base salaries
      paid by those comparable companies.  When an employee's position is not
      standard and cannot be compared to similar positions in comparable
      companies, compensation is determined in a discretionary process, taking
      into consideration the components and overall responsibility of the
      employee's position.

      Cash Bonus.  The Board has determined to award certain management
      employees, including executive officers, cash bonuses based on an
      assessment of a number of quantitative and qualitative factors.  The
      primary quantitative factors are performance in reserve finding,
      considering overall reserves found and effectiveness of capital
      expenditures, in comparison to the historical performance of independent
      oil and gas companies as a group and comparison of general and
      administrative expenses and operating costs to budget.  Qualitative
      factors include judgments regarding the effectiveness of management and
      administration.  Depending on the Energy Companies' success in these
      areas, total salaries and cash bonuses paid to management employees may
      range from 74% of the compensation paid to similarly situated employees in
      comparable companies if the Energy Companies perform poorly to as high as
      500% of the compensation paid by comparable companies if the Energy
      Companies perform very well.  Based on comparisons of the Energy
      Companies' performance with the historical performance of other
      independent oil and gas companies as a group as reported by generally
      published industry statistics, the Compensation Committee determined that
      the Energy Companies had a slightly less than average year in the overall
      reserves found and effectiveness of capital expenditures.  The Board also
      concluded that the effectiveness of management and administration and
      control of the expenses deserved  recognition.  Therefore, the cash
      bonuses paid to management employees as a group were set at levels that
      would result in their total annual compensation being less than that paid
      by comparable companies.  The aggregate cash bonuses are allocated among
      the key and professional employees based on the recommendation of senior
      management and a determination of the employees' relative contributions to
      the Energy Companies during the year.

      The Long-Term Incentive Plans.  The Energy Companies' long-term incentive
      plans consist of a Domestic Incentive Plan for domestic properties and an
      International Incentive Plan for international projects.  Both plans are
      intended to provide incentive and motivation to the Energy Companies' key
      employees, including the Company's executive officers, to increase the oil
      and gas reserves of the Energy Companies and to enhance the Energy
      Companies' ability to attract, motivate and retain key employees upon
      whom, in large measure, the success of the Energy Companies depends.

      The Domestic Incentive Plan.  Under the Domestic Incentive Plan, the Board
      annually determines the portion of the Energy Companies' collective
      interests in the cash flow from certain wells drilled, recompleted or
      enhanced during that year (the "Plan Year") which will be allocated to
      participants in the plan.  The portion allocated to participants in the
      plan is referred to as the Plan Cash Flow.  The board then determines
      which key employees may participate in the plan for the Plan Year and
      allocates the Plan Cash Flow among the participants.  Awards under the
      plan do not represent any actual ownership interest in the wells.  Awards
      are made in the Board's discretion.

      Each award under the plan represents the right to receive for five years a
      specified share of the Plan Cash Flow attributable to certain wells
      drilled, recompleted or enhanced during the Plan Year.  In the sixth year
      after the award, the participant is paid an amount equal to a specified
      percentage of the remaining net present value of estimated future
      production from the wells and the award is terminated.  Accordingly, the
      value of awards under the plan depends primarily on the Energy Companies'
      success in drilling, completing and achieving production from new wells
      each year and from certain recompletions and enhancements of existing
      wells.  The percentage of the Energy Companies' cash flow from wells
      completed in any Plan Year to be allocated to Plan Cash Flow each Plan
      Year, the percentage of the remaining net present value of estimated
      future production for which the participants will receive payment in the
      sixth year of an award, and the amount to be awarded to individual
      participants is determined by the Board each year, after taking into
      consideration the recommendation of the Energy Companies' executive
      officers.

      The awards for the 1994 Plan Year were made in January 1994.  For the 1994
      Plan Year, the Compensation Committee determined that the total Plan Cash
      Flow would be equal to 1% of the cash flow of the wells completed during
      the Plan Year.  The Compensation Committee also determined that the
      participants' interests for the 1994 Plan Year would be purchased in the
      sixth year at 40% of the remaining net present value of the wells
      completed in the Plan Year.  The Compensation Committee also determined
      that the total awards would be allocated among key employees primarily on
      the basis of salary, to the extent of 70% of the total award, and on
      individual performance, to the extent of 30% of the total award.

      The International Incentive Plan.  The International Incentive Plan was
      adopted by the Board in January 1994 and the first awards were made with
      respect to the 1994 Plan Year.  Under the Plan, for each Plan Year awards
      will be made entitling the participants to receive for ten years from the
      date of first production an aggregate of 3% of the gross revenues, net of
      the costs of transportation and marketing, from international projects
      active during the Plan Year.  The Board determines which key employees may
      participate in the Plan for the Plan Year and allocates the awards among
      the participants.  Awards under the Plan do not represent any actual
      ownership interests in any international projects and are made in the
      Board's discretion.  

      Chief Executive Officer.  Effective August 1, 1994, Mr. Gumbiner has a
      Compensation Agreement with HPI pursuant to which HPI pays Mr. Gumbiner
      for providing consultation and assistance in maintaining relationships
      with foreign governments and negotiating contracts outside the United
      States.  The Energy Companies engaged in certain transactions with
      Hallwood Group, of which Mr. Gumbiner is Chairman and Chief Executive
      Officer, during 1994.  In addition, the Energy Companies have a consulting
      agreement with Hallwood Group effective June 30, 1993 and expiring June
      30, 1997, pursuant to which the Energy Companies pay Hallwood Group a
      $300,000 annual consulting fee.    In 1994, the consulting services were
      provided by HSC Financial Corporation, through Mr. Gumbiner and Mr. Troup,
      and Hallwood Group paid the annual fee it received to HSC Financial.  Both
      agreements were approved by the Board of Directors of the Company, Mr.
      Gumbiner abstaining.  See "Compensation Committee Interlocks and Insider
      Participation" above.

                           Members of the Board Who Participated in Compensation
                           Decisions:
                              Anthony J. Gumbiner
                              Brian M. Troup
                              Hans-Peter Holinger
                              Rex A. Sebastian
                              William L. Guzzetti

   PERFORMANCE GRAPH

      Below is a line graph comparing the yearly percentage change in the
      cumulative total shareholder return on the Company's Common Stock with the
      cumulative total return of the Standard & Poor's 500 Composite Stock Index
      ("S&P 500") and Kirkpatrick Energy Associates Small Cap E&P Index ("KEA
      Small Cap E&P") for the period beginning December 31, 1989 through
      December 31, 1994.  Dividend reinvestment has been assumed.

<TABLE>
<CAPTION>
   <S>         <S>                 <S>         <S>
                Hallwood Energy                 KEA Small 
    Year          Corporation       S&P 500       Cap E&P

    1989                  100           100          100<PAGE>
    1990                   89.6         104.93        86
    1991                   96           109.36        64
    1992                   97.6         114.25        81
    1993                  166.4         122.3        108
    1994                  178.6         120.43       104
</TABLE>


                                  OTHER BUSINESS

      The Board of Directors knows of no other business that may properly be, or
      that is likely to be, brought before the Annual Meeting.  If, however, any
      other matters are properly presented, it is the intention of the persons
      named in the accompanying form of Proxy to vote the shares covered thereby
      as they deem advisable in their discretion. 

                               INDEPENDENT AUDITORS

      Deloitte & Touche LLP currently serves the Company as independent
      auditors.  Representatives of Deloitte & Touche LLP will be present at the
      Annual Meeting with the opportunity to make a statement if they desire to
      do so and will be available to respond to appropriate questions from
      shareholders. 

                     DATE FOR RECEIPT OF SHAREHOLDER PROPOSALS

      Pursuant to Rule 14a-8 under the Securities Exchange Act of 1934, as
      amended, shareholders may present proper proposals for inclusion in the
      Company's proxy statement and for consideration at its Annual Meeting of
      Shareholders by submitting their proposals to the Company in a timely
      manner. In order to be included for the 1996 Annual Meeting, shareholder
      proposals must be received by the Company by November 30, 1995, which is
      approximately 120 days in advance of the date the Company anticipates
      mailing the proxy statement for the Company's 1996 Annual Meeting of
      Shareholders, and must otherwise comply with the requirements of Rule 14a-
      8. 

                                    By Order of the Board of Directors 
                                    Cathleen M. Osborn 
                                    Secretary



   March 31, 1995
   Dallas, Texas 
    

             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                           HALLWOOD ENERGY CORPORATION

                 FOR ANNUAL MEETING OF SHAREHOLDERS MAY 9, 1995


     The undersigned hereby appoints WILLIAM L. GUZZETTI and CATHLEEN M. OSBORN,
     and each of them, with full power of substitution, proxies of the
     undersigned at the Annual Meeting of Shareholders of Hallwood Energy
     Corporation, to be held at 3710 Rawlins, Suite 1500, Dallas, Texas  75219,
     on Tuesday, May 9, 1995 at 10:00 a.m., and at all adjournments or
     postponements thereof, and hereby authorizes them to represent and to vote
     all of the shares of the undersigned as fully as the undersigned could do
     if personally present.  Said proxies are herein specifically authorized to
     vote the shares of the Company which the undersigned is entitled to vote in
     the election of Directors and to vote said shares upon such other matters
     as may properly come before the Meeting or any adjournment or postponement
     thereof, as the above named proxies shall determine.

     The shares represented by this Proxy will be voted for Proposals 1 and 2 if
     no instruction to the contrary is indicated or if no instruction is given.

                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE

1.   Election of Directors:

     Nominees:  For a term expiring at the 1996 Annual Meeting:

          ANTHONY J. GUMBINER, BRIAN M. TROUP, WILLIAM L. GUZZETTI, HANS-PETER
          HOLINGER, REX A. SEBASTIAN AND NATHAN C. COLLINS

               To withhold authority to vote for any individual nominee,
               write the nominee's name in the space provided below.

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

                    ------    FOR ALL NOMINEES

                    ------    WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES 

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

          FOR  AGAINST   ABSTAIN

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

If no specification is made with respect hereto, such shares will be voted FOR
the election of these Directors and either for or against such other matters as
may properly come before the meeting or any adjournment or postponement thereof,
as the above named proxies may determine.

          MARK HERE FOR ADDRESS         ------
          CHANGE AND NOTE AT LEFT

Sign exactly as name appears on your stock certificate.  When signing as
attorney, executor, administrator, guardian or corporate official, please give
your full title as such. 


Signature:----------------------------------------------------  Date:-----------


Signature:----------------------------------------------------  Date:-----------




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