FORTUNE PETROLEUM CORP
DEF 14A, 1997-05-14
CRUDE PETROLEUM & NATURAL GAS
Previous: FOREST CITY ENTERPRISES INC, DEF 14A, 1997-05-14
Next: FORTUNE PETROLEUM CORP, 10-Q, 1997-05-14




                               SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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-b(e)(2)
/x/Definitive proxy statement
/ /Definitive additional materials
/ /Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                          FORTUNE PETROLEUM CORPORATION
- --------------------------------------------------------------------------------
                (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.
/ / $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 previously 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>

                                     [LOGO]


                          FORTUNE PETROLEUM CORPORATION
                    Doing business in Texas and Louisiana as
                      FORTUNE NATURAL RESOURCES CORPORATION
                          515 W. Greens Road, Suite 720
                              Houston, Texas 77067
                           -------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           -------------------------

TO THE STOCKHOLDERS:

     The Annual Meeting of the  stockholders  of Fortune  Petroleum  Corporation
(the  "Company")  will be held at 10:00 a.m.  on Tuesday,  July 1, 1997,  at the
Wyndham Greenspoint Hotel, located at 12400 Greenspoint Drive,  Houston,  Texas.
The purposes of the meeting are:

     1.  To elect three members of the Board of Directors;

     2.   To approve an amendment to the Company's  Certificate of Incorporation
          changing  the  name  of the  Company  to  "Fortune  Natural  Resources
          Corporation";

     3.   To approve an amendment to the Company's  Certificate of Incorporation
          to vest the Company's Board of Directors with the sole power to change
          the number of authorized directors of the Company;

     4.   To approve an amendment to the Company's  Certificate of Incorporation
          to require that all actions taken by the stockholders must be taken at
          an annual or special meeting and not by written consent;

     5.  To approve the adoption of the Company's 1998  Multi-Year  Stock Option
         Plan  (the  "Plan"),  and to  ratify  the  authority  of the  Board  of
         Directors,  or its Compensation Committee, to grant, at its discretion,
         stock options under the Plan;

     6.   To ratify the selection of KPMG Peat Marwick as  independent  auditors
          for the fiscal year ending December 31, 1997; and

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

     Stockholders  of record as of May 12,  1997,  will be  entitled  to receive
notice of, and to vote at, the meeting.

     ALL  STOCKHOLDERS  ARE  CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING IN
PERSON.  WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  MEETING,  YOU ARE  URGED  TO
COMPLETE,  SIGN, AND DATE THE ACCOMPANYING  PROXY CARD AND RETURN IT PROMPTLY IN
THE POSTPAID ENVELOPE  PROVIDED.  SHOULD YOU CHOOSE TO CAST YOUR VOTE IN PERSON,
YOUR PROXY VOTE WILL NOT BE COUNTED.

     The  Annual  Report of  Fortune  Petroleum  Corporation  for the year ended
December 31, 1996, is being mailed to stockholders with this notice of meeting.

                                             By order of the Board of Directors,


                                             /s/ Dean W. Drulias
                                             -------------------
                                             Dean W. Drulias
                                             Secretary

Houston, Texas
May 23, 1997


<PAGE>


                          FORTUNE PETROLEUM CORPORATION
                    Doing business in Texas and Louisiana as
                      FORTUNE NATURAL RESOURCES CORPORATION
                          515 W. Greens Road, Suite 720
                              Houston, Texas 77067
                       

                                 PROXY STATEMENT


     Your proxy, in the form enclosed, is solicited by the Board of Directors of
Fortune Petroleum Corporation ("Fortune" or the "Company") for use in connection
with the Annual Meeting of  Stockholders  to be held on July 1, 1997. This proxy
statement and accompanying proxy card is being mailed to the stockholders of the
Company on or about May 23, 1997.

     A  stockholder  giving a proxy  retains  the power to revoke it at any time
before it is  exercised.  A proxy may be revoked  by filing a written  notice of
revocation, or a duly executed proxy bearing a later date, with the Secretary of
the Company at the  Company's  principal  executive  offices.  The powers of the
proxy holders will be suspended if the person  executing the proxy is present at
the  meeting and elects to vote in person.  If the proxy is neither  revoked nor
suspended, it will be voted by those therein named.

     Only  stockholders  of record at the close of business on May 12, 1997, are
eligible to vote at the annual meeting in person or by proxy.  The only class of
stock of the Company eligible to vote is the $0.01 par value Common Stock. As of
May 12, 1997,  there were 40,000,000  shares  authorized,  of which 12,123,917
shares were issued and  outstanding.  Each share of Common  Stock  entitles  the
holder to one vote.


                              ELECTION OF DIRECTORS

     The Directors of the Company are divided into three classes.  The Directors
in each class hold office for staggered  terms of three years each.  The By-Laws
of the Company provide for a Board of Directors, of not less than three members,
and also  provide  that the terms of the members of the Board shall be staggered
so that  approximately  one-third of its members shall be elected annually.  The
number of directors  comprising the Company's  Board has been set at seven.  The
two  directors  previously  elected by the  stockholders  who are  standing  for
re-election in 1997,  one director  elected by the Board to fill a newly created
seat  who is  standing  for  stockholder  confirmation  in  1997,  and the  four
directors whose terms do not expire in 1997, are listed on the following pages.

Voting Rights

     Each  stockholder  shall be  entitled  to one vote for each  share  held of
record on the  record  date on all  matters  being  voted on at the 1997  annual
meeting.  Stockholders will not be entitled to cumulative voting in the election
of directors at this  meeting.  Directors  will be elected by a simple  majority
vote of the shares present and voting at the meeting.

     If the enclosed Proxy Card is duly executed and returned,  it will be voted
in accordance with the  instructions  on the Proxy Card. If no instructions  are
given, it will be voted in favor of the nominees listed in the following  table.
The Board of Directors  has been informed that all nominees are willing to serve
as Directors,  but if any should decline or be unable to act as a Director,  the
proxy agents will vote for the election of another person or persons as they, in
their  discretion,  may choose.  The Board of Directors has no reason to believe
that any  nominee  will be unable or  unwilling  to serve.  Certain  information
regarding  the  nominees  and  the  continuing  directors  is set  forth  in the
following table:



                                       2
<PAGE>
<TABLE>
<CAPTION>
                                   Principal Positions                  Director
 Name                       Age    with the Company                      Since
 ----                       ---    ----------------                      -----

               NOMINEES FOR DIRECTORS FOR TERMS TO EXPIRE IN 2000
<S>                         <C>   <C>                                    <C>

Tyrone J. Fairbanks......   40    President, Chief Executive Officer 
                                    and Director                         1991
Dean W. Drulias..........   50    Executive Vice President, General 
                                    Counsel, Corporate Secretary 
                                    and Director                         1990

                 NOMINEE FOR DIRECTOR FOR TERM TO EXPIRE IN 1998

Daniel R. Shaughnessy....   46    Director                               1997

                 CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1998

William T. Walker, Jr....   65    Director                               1993
Graham S. Folsom.........   39    Director                               1992

                 CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1999

Gary Gelman..............   31    Director                               1995
Barry Feiner.............   62    Director                               1995

</TABLE>

     Mr. Fairbanks  currently  serves as President and Executive  Officer of the
company,  having previously served as Vice President and Chief Financial Officer
from January 1991 to June 1994. Prior to joining  Fortune,  Mr. Fairbanks served
as President,  Chief  Executive  Officer and Director of Fairbanks & Haas,  Inc.
from January  1990 to January  1991.  Fairbanks & Haas,  Inc. was an oil and gas
exploration,  production, acquisition and operations company located in Ventura,
California,  the assets of which were acquired by Fortune in 1991. Mr. Fairbanks
co-founded  Fairbanks & Haas,  Inc.  and served in the  capacity of Director and
Executive Vice President from February 1987 to January 1990.

     Mr.  Drulias joined the Company in October 1996 as Executive Vice President
and  General  Counsel.  Prior  to  that  time,  he  was a  stockholder  of and a
practicing  attorney  at the  law  firm  of  Burris,  Drulias  &  Gartenberg,  a
Professional Corporation,  which served as counsel to the Company since 1987. He
practiced law in the Los Angeles area since 1977,  specializing  in the areas of
energy,  environmental  and real  property  law.  During 1996,  the Company paid
Burris, Drulias & Gartenberg $152,000 in legal fees and expenses. Mr. Drulias is
a member of the Compensation Committee.

      Mr. Shaughnessy is a geologist and geophysicist, as well as the founder
and President of Interpretation3, a company specializing in the interpretation
of 2D and 3D seismic data. His firm provides consultation services to Fortune.
Prior to organizing Interpretation3, Mr. Shaughnessy served as a consultant with
Interactive Exploration Solutions, Inc. for approximately one year. For most of
the period from 1980 through 1993, he worked for Mobil Oil, most recently as
Exploration Supervisor in Louisiana. During 1996, the Company paid
Interpretation3 $45,000 for consulting services. Mr. Shaughnessy is a member of
the Company's Audit Committee.

      Mr. Walker founded Walker & Associates, a corporate finance consulting
firm for investment banking, in 1985. Since its inception, he has participated
or been instrumental in completing over $250 million in public and private
offerings since its inception. Mr. Walker serves on the Company's Compensation
Committee. He also serves on the board of directors of Go Video, Inc. (AMEX) and
Aviation Distributors, Inc. (NASDAQ).

     Mr.  Folsom has served as the Chief  Financial  Officer of Klein  Ventures,
Inc. ("KVI"), a diversified investment company, since April 1987. Mr. Folsom has
been active in the oil  investments  of KVI and its  affiliates  since 1987. Mr.
Folsom  has been  licensed  as a  Certified  Public  Accountant  in the State of
California since 1982 and is responsible for all of the accounting and financial
affairs of KVI and its affiliates. Mr. Folsom is chairman of the Company's Audit
Committee.

      Mr. Gelman has served as president of GAR-COR Holding Corporation, a real
estate management and brokerage firm, since 1989. Mr. Gelman is a principal of
and serves as a loan consultant to National Bank of New York City, and is a
member of the Audit Committee.

     Mr. Feiner graduated from Columbia Law School and is a member of the Bar of
the State of New York. He has practiced law in the State of New York since 1965.
His practice concentrates on the areas of corporate and securities law. Prior to
beginning private practice, Mr. Feiner served on the staff of the Securities and
Exchange Commission. He is chairman of the Company's Compensation Committee.
                                       3
<PAGE>

     The Company is not aware of any family  relationship  between any Directors
or Executive Officers of the Company. The Board of Directors met 11 times during
1996. No director missed more than two meetings.  The Compensation  Committee of
the  Board met twice in 1996;  all  members  attended  each  meeting.  The Audit
Committee did not meet in 1996.

                             PRINCIPAL STOCKHOLDERS

     The following table contains information at May 12, 1997, as to all persons
who, to the  knowledge of the Company,  were  beneficial  owners of five percent
(5%) or more of the outstanding shares of the common stock of the Company and of
all officers and directors.

<TABLE>
<CAPTION>

                                                  Amount and Nature     Percent
Name                                          Of Beneficial Ownership  Of Class
- ----                                          -----------------------  --------
<S>                                                   <C>               <C>
Barry Blank
  5353 N. 16th St., Phoenix, AZ(4)                    911,313           7.1%
William D. Forster
  237 Park Ave, New York, NY (1)(2)                   715,000           5.7%
BSR Investments, Inc.
  Paris, France(1)(3)                                 715,000           5.7%
Klein Ventures, Inc.
  1307 E. Pine St., Lodi, CA(5)                       640,017           5.2%
Tyrone J. Fairbanks (Director, President and CEO)
  515 W. Greens Rd., Houston, TX(6)                   429,503           3.4%
John L. Collins (Vice President)
  515 W. Greens Rd., Houston TX(6)                    273,449           2.2%
William T. Walker, Jr. (Director)
  515 W. Greens Rd., Houston TX(6)                    226,278           1.8%
Dean W. Drulias (Director, Executive Vice President,
  General Counsel and Corporate Secretary)
  515 W. Greens Rd., Houston, TX(6)                   181,241           1.5%
J. Michael Urban (Vice President and CFO)
  515 W. Greens Rd., Houston, TX(6)                   170,000           1.4%
Graham S. Folsom (Director)
  515 W. Greens Rd., Houston, TX(6)(7)                135,522           1.1%
Gary Gelman (Director)
  515 W. Greens Rd., Houston, TX(6)                    94,083            *
Barry Feiner (Director)
  515 W. Greens Rd., Houston, TX(6)(8)                 90,493            *
Daniel R. Shaughnessy (Director)
  515 W. Greens Rd., Houston, TX(6)                    20,000            *
All Officers and Directors
as a group of nine (9) persons                      1,620,569            12%
                                                    =========           ====
</TABLE>
- ----------
*  indicates less than 1%.


     (1) Mr.  Forster and BSR are the record  holders of these shares  issued in
         connection  with the Company's  acquisition  of Lagniappe  Exploration,
         Inc.  in 1995.  Ensign  Financial  Group  Limited  claims  a  one-third
         interest in such shares and the stock purchase  warrants  issued in the
         acquisition,  a claim which is being  contested  by Forster and BSR. In
         light of this  dispute,  the Company is unable to state the  beneficial
         ownership  of such  shares and  warrants.  Ensign has filed suit in New
         York state court; if its position is upheld and it is awarded one-third
         of the  securities  issued  in  that  acquisition,  to the  best of the
         Company's  knowledge,  the ownership,  including shares  underlying the
         stock purchase  warrants and other securities noted in footnote (2) and
         (3), would be as follows:



                                       4
<PAGE>

<TABLE>
<CAPTION>

                                               Amount and Nature of     Percent
                                               Beneficial Ownership    of Class
                                               --------------------    --------
      <S>                                            <C>                 <C>  
      Ensign Financial Group Limited, NY, NY         800,000             6.5%
      William D. Forster, New York, NY               315,000             2.6%
      BSR Investments, Inc., Paris, France           315,000             2.6%

</TABLE>


     (2)  Includes  515,000  shares of Common Stock  underlying  stock  purchase
          warrants exercisable at $4.75 per share and expiring April 2000.

     (3)  Includes  515,000  shares of Common Stock  underlying  stock  purchase
          warrants exercisable at $4.75 per share and expiring April 2000. Based
          on information  provided to the Company by BSR, voting and dispositive
          power is exercised by Samyr Souki, the president of BSR.

     (4)  Includes  279,200  shares of Common  Stock and an  additional  432,113
          shares of Common Stock which underlie 300,600 stock purchase  warrants
          held by Mr.  Blank and  exercisable  at $3.75  per  share and  200,000
          shares of Common Stock  underlying  200,000 stock  purchase  warrants,
          exercisable  at $2.40 per  share,  issued to the  underwriters  of the
          Company's 1995 Equity Offering,  which Mr. Blank acquired from Coleman
          &  Company  Securities,  Inc.  Mr.  Blank  is  a  Vice  President  and
          registered representative with Coleman & Company Securities, Inc.

     (5)  Klein Ventures,  Inc. is owned by Mr. Bud Klein.  The number of shares
          shown includes  138,888  shares  underlying  stock  purchase  warrants
          issued in a 1992  acquisition  and 115,000  shares  underlying  80,000
          public stock purchase  warrants  acquired in the Company's 1993 public
          equity offering  exercisable at $3.75 per share. The number shown also
          includes an aggregate  of 88,629  shares of stock owned by Klein Bros.
          Holdings, Ltd. Each record owner possesses sole voting and disposition
          power over such  shares,  and Klein  Ventures,  Inc. and Mr. Bud Klein
          disclaim beneficial ownership of shares owned by Klein Bros. Holdings,
          Ltd.  which is owned by Klein  Ventures,  Inc. and five of Mr. Klein's
          children and relatives.  However,  Klein Ventures,  Inc.,  Klein Bros.
          Holdings,  Ltd.  and Bud  Klein  may be  considered  a  "group"  under
          regulations of the Securities and Exchange Commission.

     (6)  Includes 406,999 shares issuable to Mr. Fairbanks upon the exercise
          of stock options granted to him under the Company's various stock
          option plans, exercisable at prices of $2.75 to $3.125 per share,
          and 1,063 shares held by the trustees of the Company's 401(k) plan
          for the benefit of Mr. Fairbanks; an aggregate of 799,700 shares
          issuable upon exercise of stock options granted to other officers
          and directors under the Company's various stock option plans,
          exercisable at prices of $2.75 to $3.125 per share; 88,289 shares
          issuable upon exercise of common stock purchase warrants (at $4.41
          per warrant) and 22,264 shares issuable upon exercise of 3,600
          warrants (at $11.14 each for 3.3097 shares of Common Stock and two
          stock purchase warrants exercisable at $3.75 each for 1.4375 shares)
          issued in connection with the Company's 1993 equity offering to
          William T. Walker, Jr. prior to his becoming a director of the
          Company; 25,000 shares issuable upon the exercise of common stock
          purchase warrants (at $3.25 per share) issued to John L. Collins on
          May 30, 1995, and 1,449 shares held by the trustees of the Company's
          401(k) plan for the benefit of Mr. Collins; 35,000 shares issuable
          upon the exercise of common stock purchase warrants (at $2.5625 per
          share) issued to J. Michael Urban on March 11, 1996; and 20,000
          shares issuable upon the exercise of common stock purchase warrants
          (at $2.75 per share) issued to Dean W. Drulias on October 16, 1996.
          (7) Includes 7,187 shares issuable upon exercise of 5,000 public
          warrants (at $3.75 each) and 5,000 debentures convertible pursuant
          to their terms into shares of Common Stock at a price of $6.32 per
          share.

     (7)  Includes 7,187 shares issuable upon exercise of 5,000 public
          warrants (at $3.75 each) and 5,000 debentures convertible pursuant
          to their terms into shares of Common Stock at a price of $6.32 per
          share.

     (8)  All shares shown are owned by Mrs. Barry Feiner, wife of Barry
          Feiner; Mr. Feiner disclaims beneficial ownership of all such
          shares. The number shown includes 14,375 shares issuable upon
          exercise of 10,000 public warrants (at $3.75 each).



                                       5
<PAGE>
                             EXECUTIVE COMPENSATION

     The  following  table lists the total  compensation  paid by the Company to
persons who served in the capacity of chief executive officer during the periods
indicated  and to  the  three  other  executive  officers  who  received  annual
compensation in excess of $100,000 (or at a rate in excess of $100,000):

<TABLE>
                           Summary Compensation Table
<CAPTION>
                                                                       Long Term Compensation
                                                               -----------------------------------
                                        Annual Compensation              Awards              Payouts
                                    -------------------------  -------------------------     -------
                                                               Restricted    Securities
                                                                  Stock      Underlying       LTIP       All Other
  Name and Principal                Salary    Bonus   Other(1)   Awards    Options/Warrants  Payouts   Compensation
      Position              Year     ($)       ($)      ($)        ($)           (#)           ($)          ($)
      --------              ----   -------   ------   ------     -------         ---           ---          ---
<S>                         <C>    <C>       <C>      <C>           <C>       <C>               <C>        <C>
Tyrone J. Fairbanks         1996   150,000        -   20,934        -          80,000           -          3,000
President and CEO           1995   125,000   25,000        -        -         105,599           -              -
                            1994   102,500   15,000        -        -          78,900           -              -

Dean W. Drulias             1996    26,291      250        -        -          56,000(2)        -          1,972
Executive Vice President

J. Michael Urban            1996    97,308        -        -        -          55,000(3)        -          4,750
Chief Financial Officer

John L. Collins             1996    96,000    2,000        -        -          80,000           -          4,090
Vice President, 
  Investor Relations        1995    56,738    1,600        -        -          25,000(4)        -              -

</TABLE>

(1)  Amounts include  automobile  expenses and loan  forgiveness,  but are shown
     only if such amounts exceed 10% of the total annual salary and bonus.

(2)  The figure  shown  reflects  the  issuance to Mr.  Drulias of 20,000  stock
     purchase  warrants  exercisable at $2.75 per share (the market price of the
     Common  Stock on  October  16,  1996,  the date of issue) and  expiring  on
     October 16, 2001.

(3)  The  figure  shown  reflects  the  issuance  to Mr.  Urban of 35,000  stock
     purchase warrants exercisable at $2.5625 per share (the market price of the
     Common  Stock on March 11,  1996,  the date of issue) and expiring on March
     11, 2001.

(4)  The figure  shown  reflects  the  issuance to Mr.  Collins of 25,000  stock
     purchase  warrants  exercisable at $3.25 per share (the market price of the
     Common Stock on May 30, 1995, the date of issue) and expiring May 30, 2000.

     In addition to the foregoing, Charles A. Champion served as Chief Executive
Officer from June 23, 1994  through  January 5, 1995.  During 1994,  he received
compensation of $36,000 as Chief Executive Officer.

     The following table lists the outstanding options held on December 31, 1996
by the Company's executive officers under Company's Stock Option Plans:

<TABLE>
                  Aggregate Option Exercise in Last Fiscal Year
                            and FY-end Option Values
<CAPTION>
                                                              Number of           Value of Unexercised
                                                         Unexercised Options/     in-the-Money Options/
                                                          Warrants at FY-End       Warrants at FY-End
                     Shares Acquired                         Exercisable/             Exercisable/
Name                   on Exercise    Value Realized ($)   Unexercisable(1)          Unexercisable
- -----------------------------------------------------------------------------------------------------------
<S>                     <C>                 <C>              <C>                            <C>
Tyrone J. Fairbanks       -                 -                296,999 / 0                    -
Dean W. Drulias         6,575               -                 82,400 / 0                    -
J. Michael Urban          -                 -                 55,000 / 0                    -
John L. Collins           -                 -                105,000 / 0                    -

</TABLE>
- ----------
(1)  Includes stock purchase warrants reflected in the preceding table.

                                       6
<PAGE>



Employment Agreements

     The  Company  has  entered  into an  employment  agreement  with  Tyrone J.
Fairbanks,  its President and Chief Executive  Officer.  The agreement  provides
that if employment is terminated  for any reason other than for cause,  death or
disability within two years following a change in control (which for purposes of
this  Agreement  means a  change  in the  majority  of the  Board  of  Directors
following certain special events), Mr. Fairbanks is entitled to receive a single
payment equal to two year's  compensation and all shares of Common Stock subject
to  stock  options  then  held by him  without  payment  of the  exercise  price
therefor. Mr. Fairbanks' agreement also provides for two (2) years of consulting
services  upon the  completion  of the  primary  term of his  contract  at forty
percent  (40%) of the  last  compensation  thereunder.  Mr.  Fairbanks'  current
employment agreement provides for an annual salary of $150,000.  The term of Mr.
Fairbanks'  employment  contract  expires  December  31,  1997.  As  part of the
relocation of the Company's headquarters to Houston, Texas, Fortune provided Mr.
Fairbanks  with an incentive  relocation  package to  facilitate  his move.  The
package consisted of a payment by the Company of Mr. Fairbanks' moving expenses,
a nonrecourse,  unsecured loan in the amount of $80,000 bearing  interest at the
rate of 6% per  annum,  with  $20,000  of  such  loan  forgiven  in each of four
consecutive years beginning in 1996, provided Mr. Fairbanks is still employed by
the Company or has been terminated by the Company  without cause,  and a secured
recourse  loan in the amount of $70,000 also bearing  interest at the rate of 6%
per annum,  payable interest only for two years with a $35,000 principal payment
due on each of the second  and third  anniversary  dates of the loan.  As of the
date of this proxy,  the outstanding  principal  balance of the nonrecourse loan
was $40,000 and all payments on the recourse loan were current.

     The Company has entered into an employment  agreement with Dean W. Drulias,
its Executive Vice President and General Counsel. The agreement provides that if
employment  is  terminated  for any  reason  other  than  for  cause,  death  or
disability within two years following a change in control (which for purposes of
this  Agreement  means a  change  in the  majority  of the  Board  of  Directors
following  certain special events),  Mr. Drulias is entitled to receive a single
payment equal to two year's  compensation and all shares of Common Stock subject
to  stock  options  then  held by him  without  payment  of the  exercise  price
therefor.  Mr.  Drulias'  current  employment  agreement  provides for an annual
salary  of  $125,000.  The  term of Mr.  Drulias'  employment  contract  expires
December 31, 1998.

Stock Options

      Fortune has three Stock Option Plans, and is presenting a new plan to its
stockholders for approval at the 1997 annual meeting. The existing plans cover
all officers and employees of the Company; one also provides for options for
directors of the Company, as will the new plan described below (the "1998
Plan"). Awards are made by the Board of Directors upon recommendations of its
Compensation Committee. There is no performance formula or measure. Options
granted under the 1987 and 1988 plans must be exercised within ten years of the
date of grant or they are forfeited. Options granted under the 1993 plan must be
exercised within five years of the date of grant or they are forfeited.

       All options  available  under the 1987 and 1988 plans have been  granted,
and no  shares  remain  under  either  of these  plans on which  options  may be
granted.  Options have been granted as follows: (1) under the 1987 plan, options
for  12,500  shares at a price of $2.60  per  share;  (2)  under the 1988  plan,
options  for  27,500  shares at $2.60 per  share;  and (3) under the 1993  plan,
options  for  75,000  shares at $5.00 per share  granted  in 1993,  options  for
263,000 shares at $5.48 per share granted in 1994, options for 264,000 shares at
$6.03 per share granted in 1995,  options for 450,000 shares at $3.125 per share
granted in 1996,  and options for 585,000  shares at $3.00 per share  granted in
1997.  The exercise  prices of all options  granted in 1993,  1994 and 1995 were
reduced to $2.75 on January 12, 1995.

       The 1998 Plan will be substantially identical to the 1993 plan.



                                       7
<PAGE>

     The following  table shows the grants of stock options  during 1996 to each
of the executives named in the Summary Compensation Table.
<TABLE>

                          Option/Warrant Grants in 1996
<CAPTION>
                                            Individual Grants
                        -------------------------------------------------------------
                        Number of       % of Total                                       Potential Realizable Value At
                        Securities    Options/Warrants                                       Assumed Annual Rates Of
                        Underlying      Granted to                                         Stock Price Appreciation
                       Options/SAR's   Employees in     Exercise or Base   Expiration          For Option Term 
                                                                                           ---------------------------
      Name              Granted        Fiscal Year       Price ($/Sh)        Date              5%            10%
      ----              -------        -----------       ------------        ----              --            ---
<S>                     <C>               <C>               <C>        <C>                   <C>          <C>
Tyrone J. Fairbanks     80,000            12.7               3.125        April 5, 2001      $69,072      $152,624
Dean W. Drulias         36,000             5.7               3.125        April 5, 2001       31,082        68,681
                        20,000(2)          3.2                2.75     October 16, 2001       15,180        33,578
J. Michael Urban        20,000             3.2               3.125        April 5, 2001       17,268        38,156
                        35,000(2)          5.6              2.5625       March 11, 2001       24,779        54,754
John L. Collins         80,000            12.7               3.125        April 5, 2001       69,072       152,624

- ----------
</TABLE>

(1)  In addition, the following options were granted on February 14, 1997, at an
     exercise price of $3.00 per share:  Tyrone J. Fairbanks,  120,000;  Dean W.
     Drulias, 75,000; J. Michael Urban, 100,000; and John L. Collins, 92,000.

(2)  Warrants granted in 1996 in connection with commencement of employment.

     In the event of a change in  control of the  Company,  the shares of Common
Stock subject to options granted to all option holders under the Company's stock
option plans will be issued to them without  further action on their part or the
payment of the exercise price for such shares.

Retirement Plan

     During 1996, the Company adopted the Fortune Petroleum  Corporation  401(k)
Profit Sharing Plan for its eligible employees. Under the plan, all employees on
the Company's payroll as of November 1, 1996, and all employees hired after that
date who have attained age 21 and three months of service, are permitted to make
salary deferrals up to the lesser of 15% of their annual compensation or $9,500.
Salary  deferrals  will be matched 50% by the Company and are 100% vested  after
two years of service with the Company.  Salary  deferrals are 100% vested at all
times.  The Company  does not make  profit  sharing  contributions  to the plan.
Messrs. Drulias and Urban are the trustees of the plan.

     For 1996, the Company's  matching  contribution  was $14,000,  all of which
will be paid in shares of Common  Stock.  The amounts to be  contributed  to the
plan as matching  contributions  for  executives of the Company are shown in the
Summary Compensation Table set forth above.


          BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The Company's  Executive  Compensation  Program is  administered by the
Compensation Committee of the Board of Directors.  The committee is comprised of
two independent, nonemployee directors and one director who is an officer of the
Company.  The committee strives to set an executive  compensation  program which
emphasizes  both  business  performance  and  shareholder  value.  The committee
attempts  to do this by  attracting,  rewarding,  and  retaining  qualified  and
productive  individuals,  tying  compensation  to both  Company  and  individual
performance,   ensuring  competitive  and  equitable  compensation  levels,  and
fostering   executive   stock   ownership.   The   committee   also   relies  on
recommendations from the Company's  management regarding executive  compensation
levels.

         The committee reviews each management  employee's  salary annually.  In
determining an appropriate  salary level, the committee  considers the level and
scope of responsibility,  experience,  individual performance,  an evaluation of
the  Company's  performance,  and pay practices  among similar  companies in the
industry. There are no specific performance or other criteria assigned to any of
these measurements.


                                       8
<PAGE>


         The  Company  does  not  currently   implement  any  annual   incentive
compensation  plan.  The  Company's  long  term  incentive  philosophy  is  that
compensation  should be related to an improvement in shareholder value,  thereby
creating a mutuality of interest with the Company's stockholders. In furtherance
of this objective,  the Company awards its executive officers stock options, the
objective being to provide a competitive total long term incentive opportunity.

         The  committee  believes  that  the  Company's  stock  option  plan  is
compatible  with  shareholder  interest  in that  it  encourages  executives  to
maintain a long term equity interest in the Company.  The committee is currently
reviewing ways in which both the award of options and their exercise may be tied
more closely to the performance of the Company's stock.


         Mr.  Fairbank's  salary as Chief Executive  Officer was set at $150,000
shortly  after  he  assumed  that  position  in June  1994.  There  has  been no
adjustment  to his base salary  since that time.  Currently  there are no annual
incentives which would serve to increase Mr.  Fairbank's  salary,  nor are there
any  performance-based  criteria which may be relied upon to either  increase or
diminish his annual salary.  The sole incentive program affecting Mr. Fairbank's
long term compensation is his participation in the stock option plan referred to
above.


                                PERFORMANCE GRAPH

     The following  performance  graph compares the performance of the Company's
Common Stock to the AMEX Market Value Index and the S&P Oil and Gas (Exploration
&  Production)  Index for the five years  ended  December  31,  1996.  The graph
assumes that the value of the investment in the Company's  Common Stock and each
index was $100 at December 31, 1991, and that all dividends were reinvested.

<TABLE>

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
        AMONG FORTUNE PETROLEUM CORPORATION, THE AMEX MARKET VALUE INDEX
            AND THE S & P OIL & GAS (EXPLORATION & PRODUCTION) INDEX

<CAPTION>

                                                                          Cumulative Total Return**
                                                                     --------------------------------
                                               Symbol     12/31/91   1992   1993   1994   1995   1996
                                               ------     --------   ----   ----   ----   ----   ----
<S>                                             <C>         <C>      <C>    <C>    <C>    <C>    <C>
Fortune Petroleum Corporation                    FPX        $100     $100   $ 35   $ 31   $ 81   $ 43

AMEX Market Value Index                         IAMX         100      101    121    110    139    148

S & P Oil & Gas (Exploration & Production)
 Index                                          IOIX         100      107    104     83     97    129

</TABLE>

*   $100  invested  on  December  31,  1991  in  stock  or  index  -  including
    reinvestment of dividends. 
**  Fiscal years ending December 31.


                                       9
<PAGE>
                      AMENDMENT OF CHARTER FOR NAME CHANGE

     The  Board  of  Directors   has  adopted  an  amendment  to  the  Company's
Certificate of  Incorporation  to change the name of the corporation to "Fortune
Natural Resources Corporation." Such amendment must be approved by the Company's
stockholders  in order to be filed  with the  Delaware  Secretary  of State  and
become effective.

     The Company is unable to use the name "Fortune  Petroleum  Corporation"  in
the States of Louisiana and Texas because that name is already in use by another
company. Accordingly, management has selected a name under which it is permitted
to conduct business in those states. Since 1996, Fortune has been doing business
in  Louisiana  and Texas  under the  business  name which is now  proposed to be
adopted  as the  official  name of the  corporation.  Management  believes  that
adopting  the new  name as the  formal  name of the  corporation  will  simplify
filings  with  governmental  agencies and avoid any  confusion in the  principal
areas in which the Company conducts business.

     In adopting the new name,  the symbol for the Common Stock on the AMEX will
remain the same,  FPX, to avoid any  confusion in the  marketplace.  The persons
named  in the  accompanying  proxy  intend  to vote  such  proxy in favor of the
amendment to the Company's Certificate of Incorporation unless a contrary choice
is set forth on a stockholder's  proxy.  The amendment  requires the affirmative
vote of a  majority  of the  outstanding  shares of Common  Stock in order to be
approved.

     The Board of Directors urges the  stockholders to vote FOR the amendment to
the Certificate of Incorporation to change the corporate name.


            AMENDMENT OF CHARTER REGARDING SIZE OF BOARD OF DIRECTORS

     The Board of Directors has adopted,  subject to  stockholder  approval,  an
amendment to the Company's Certificate of Incorporation to provide that only the
Board of Directors,  and not the stockholders,  may set the size of the Board of
Directors.  A copy of the proposed amendment is attached to this Proxy Statement
as Exhibit A.

     Under  the  Certificate  of  Incorporation  as  currently  in  effect,  the
stockholders  may  establish  the size of the Board of Directors of the Company.
Thus, under certain circumstances, one or more significant stockholders would be
in a position to dictate the number of directors  serving on the Board and could
effectively  establish  control over the  corporation by expanding the Board and
electing  their own nominees to fill the resulting  vacancies or by reducing the
number of directors to limit diversity on the Board.

     Management believes that by giving the authority to establish the number of
directors  to the  Board of  Directors,  it will  prevent  a  limited  number of
stockholders  from gaining control of the corporation by attempting to alter the
size or composition of the Board.  Such a provision could have an  anti-takeover
effect  in that it may  tend  to  discourage  stockholder  groups  or  potential
stockholders  from acquiring  stock in the Company,  if such holders  believe it
will reduce their ability to affect the Company's direction.  The provision will
also have the effect of giving  existing  management a greater ability to retain
their  positions on the Board of Directors and to dictate,  to some degree,  its
composition and membership.  (For additional  information  regarding other items
which may have an  anti-take-over  effect,  see "Amendment of Charter  Regarding
Stockholder Meetings", below).

     Nevertheless,  the Board of Directors has unanimously approved the proposed
amendment,   believing  it  to  be  in  the  long-term  best  interests  of  the
stockholders of the Company.  The persons named in the accompanying proxy intend
to vote such proxy in favor of the  amendment to the  Company's  Certificate  of
Incorporation  unless a contrary choice is set forth on a  stockholder's  proxy.
Approval  of  the  amendment  by  the  affirmative  vote  of a  majority  of the
outstanding shares of Common Stock is required for adoption of the amendment.

     The Board of Directors urges the  stockholders to vote FOR the amendment to
the Certificate of Incorporation regarding board size.


               AMENDMENT OF CHARTER REGARDING STOCKHOLDER MEETINGS

     The Board of Directors has adopted,  subject to  stockholder  approval,  an
amendment  to the  Company's  Certificate  of  Incorporation  to provide that no
action required to be taken by the  stockholders at an annual or special meeting
may be taken by the stockholders without a meeting and to specifically  prohibit
stockholders from taking any action by written consent, without the necessity of
calling a meeting.  A copy of the proposed charter amendment is attached to this
Proxy Statement as Exhibit B.

                                       10
<PAGE>

     The Certificate of Incorporation currently provides that action to be taken
by the  stockholders may be taken without prior notice and without a formal vote
under  certain  circumstances.  This may occur if a consent in  writing  setting
forth the action so taken is signed by the  holders of a majority  of the Common
Stock  which would have been  entitled  to vote on the action at a meeting.  The
proposed amendment,  which the Board of Directors  unanimously  approved,  would
eliminate the ability of the  stockholders  to take action without the necessity
of giving notice of and holding a formal meeting.

     Under Delaware law, when  stockholders  are to take action at a meeting,  a
corporation must give written notice of the meeting to all stockholders entitled
to vote,  even  when one  stockholder  or a group of  stockholders  will  have a
majority of the votes to be cast. This prior notice allows minority stockholders
to take action to protect  their  interests,  including  seeking to persuade the
majority  holders  to  follow  a  specific  course,   selling  their  shares  or
instituting  litigation.  If  action is taken by  majority  holders  by  written
consent,  no prior notice is  necessary,  and  minority  holders may not have an
opportunity to protect their interests.

      The primary purpose of the amendment is to prevent stockholder action
without prior notice to all stockholders. Stockholders holding not less than 10%
of the outstanding Common Stock have the ability to call a special meeting, so
the proposed amendment will not prevent the stockholders from proposing action
and obtaining a full hearing of their views. However, the proposed amendment may
have the effect of discouraging potential purchasers from attempting to acquire
control of the Company or, in some cases, may discourage the accumulation of
large blocks of Common Stock. In addition to the anti-takeover effects which may
exist by virtue of the adoption of the proposed amendment to the Certificate,
certain other provisions of the Company's Certificate of Incorporation and
By-laws and other items may have anti-takeover effects.

     For example,  the By-laws  provide that no action may be taken at a meeting
of stockholders on any proposal or nomination  unless the proposal or nomination
is presented to the Company at least 60 days prior to the meeting at which it is
to be  considered.  This provision has an  anti-takeover  effect by limiting the
ability of  stockholders  to make  proposals at a meeting or in a proxy  contest
without giving management the opportunity to mount a concerted opposition to the
proposal.  It also has the effect of  preventing  a group of  stockholders  from
obtaining  support  for a  nominee  to the  Board of  Directors  outside  of the
management proxy solicitation process.

      Further, the stockholder rights plan recently adopted by the Company has
an anti-takeover effect in that it gives the current stockholders the right to
purchase a class of preferred stock which will have effective veto power over
actions proposed to be taken by the holders of Common Stock. Since the preferred
stock will not be issued until a takeover proposal is made and because the
preferred stock does not trade, the holders of a majority of the Common Stock
may be prevented from taking action to control the Company without the consent
of the preferred stockholders.

     The Board of Directors has no knowledge of any current  effort by any party
to accumulate Common Stock with a view to gaining control, and this amendment is
not being  proposed  in  response  to any such  action.  The Board of  Directors
believes that it is important that stockholders be able to discuss matters which
may affect their  rights,  that the Board and the  stockholders  be able to give
advance  consideration to any such action, and that it is therefore  appropriate
for  stockholders of a publicly-held  corporation to take such action  affecting
the corporation and its stockholders only at a meeting.

     The persons  named in the  accompanying  proxy intend to vote such proxy in
favor of the amendment to the Company's  Certificate of  Incorporation  unless a
contrary choice is set forth on a stockholder's proxy. Approval of the amendment
by the affirmative vote of a majority of the outstanding  shares of Common Stock
is required for adoption of the amendment.

     The Board of Directors urges the  stockholders to vote FOR the amendment to
the Certificate of Incorporation regarding stockholder meetings.


                  APPROVAL OF 1998 MULTI-YEAR STOCK OPTION PLAN

      The Board of Directors has proposed the 1998 Multi-Year Stock Option Plan
(the "Plan") with a view to attracting, retaining and providing incentives to
officers, directors and employees by offering them an opportunity to acquire
shares of the Common Stock. The Plan provides for the grant of stock options to
selected employees, officers and outside directors. Stock options granted under
the Plan are intended, to the extent possible, to be eligible for the
potentially favorable treatment accorded incentive stock options ("ISOs") under
the Internal Revenue Code.

                                       11
<PAGE>

     The effective  date of the Plan is January 1, 1998.  The Board of Directors
may,  in its sole  discretion,  terminate  the Plan at any time.  If not  sooner
terminated, the Plan will expire on December 31, 2002.

Administration of Plan

      The Plan will be administered by the Board of Directors, although the
Board is authorized to delegate its administrative responsibilities to the
Compensation Committee appointed by the Board to review the granting of options
and to determine the period over which each option will become exercisable. The
Board is also granted the authority to select the participants, to fix the
number of shares which each participant may purchase, to set the terms and
conditions of each option, and to determine all other matters relating to the
Plan. All questions of interpretation, implementation, eligibility, policy and
application of the Plan are determined by the Board. Such determinations shall
be final and binding. The Board of Directors retains the right to adopt, amend
and repeal rules and regulations for the administration of the Plan.

     Eligibility  for   participation  in  the  Plan  is  limited  to  qualified
employees,  officers  and outside  directors of the  Company.  The  selection of
recipients of option grants from among the eligible group is entirely within the
discretion  of the Board,  and there are no  performance-based  criteria for the
granting of options.

Option Grants

      The Board may grant up to 2,000,000 options in 1998 and options for up to
10% of the outstanding Common Stock each year the Plan remains in effect
thereafter. The exercise price of any option granted under the Plan will be
based upon a formula set forth in the Plan but will not be less than the fair
market value of the stock on the date the option is granted. The exercise price
of any option granted must be paid in cash at the time the options are exercised
unless, at the discretion of the Board of Directors, another form of legal
consideration is deemed to be acceptable.

     The Board of  Directors  or the  Compensation  Committee  may  impose  such
additional  terms and  conditions  upon any  issuance of Common  Stock under the
Plan,   including  without  limitation,   vesting   provisions,   repurchase  or
reacquisition  rights in favor of the Company or its assignees,  rights of first
refusal  in  favor of the  Company  or the  Company  and its  stockholders,  and
restrictions  on  transfers,  as the  Board of  Directors  may from time to time
determine. The Board may also impose such additional terms and conditions as may
be required to comply with applicable securities laws.

Federal Income Tax Consequences

      Incentive Stock Options. Option holders are not taxed upon receipt of ISOs
or at the time of exercise of the option. The option holder's tax basis in stock
purchased upon exercise of the option is the exercise price. If the stock is
held for a required holding period (the later of two years after grant of the
option or one year from exercise), upon sale of the stock, the option holder is
taxed on the difference between the basis in the stock and the sales price of
the stock. The taxable amount is treated as capital gain income and is taxed at
the same marginal tax rate as the individual's other income, subject to a
maximum of 28%.

     If the stock is sold before satisfying the holding period requirement,  the
option holder is deemed to have received  compensation  equal to the  difference
between the option  exercise  price and the fair market vale of the stock on the
date of  exercise.  The  latter  amount  is added to the  basis of the stock for
computing any capital gain on the sale of the stock.

     Non-Qualified  Options.  If an option granted under the Plan is not an ISO,
it is considered a non-qualified option. Option holders of non-qualified options
are also not taxed at the time of receipt of the option  (since the options have
no  discernible  value)  but,  unlike  ISOs,  are  taxed  upon  exercise  on the
difference  between the exercise price and the fair market value of the stock at
the time of exercise.  This amount is treated as compensation  and is taxable as
ordinary income.  Further,  at the time of sale of the stock, if the sales price
exceeds the fair market value at the time of exercise, the difference is treated
as capital gain income (short-term or long-term  depending on how long the stock
has been held after exercise of the option).

Vote Required

     In order  for the Plan to  become  effective,  it must be  approved  by the
affirmative vote of a majority of the Common Stock present at the meeting. . The
persons  named in the  accompanying  proxy intend to vote such proxy in favor of
the amendment to the Company's  Certificate of  Incorporation  unless a contrary
choice is set forth on a stockholder's proxy.

     The Board of Directors urges the  stockholders to vote FOR the amendment to
the Certificate of Incorporation regarding stockholder meetings.


                                       12
<PAGE>

           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The  Board  of  Directors  selected  KPMG  Peat  Marwick  as the  Company's
independent public accountants for the fiscal year ending December 31, 1997, and
has further directed that management submit the selection of independent  public
accountants  for  ratification by the  stockholders at the Annual Meeting.  KPMG
Peat Marwick has audited the  Company's  financial  statements  since 1992.  Its
representatives  are  expected  to be  present  at the  meeting,  will  have  an
opportunity  to make a statement  if they desire to do so, and will be available
to respond to appropriate questions.

     Shareholder  ratification  of the  selection  of KPMG Peat  Marwick  as the
Company's  independent  public  accountants  is not  required  by the  Company's
By-Laws or otherwise. The Board of Directors is submitting the selection of KPMG
Peat Marwick to the  stockholders for ratification as a matter of good corporate
practice. In the event the stockholders fail to ratify the selection,  the Board
of Directors  will  reconsider  whether or not to retain that firm.  Even if the
selection is ratified, the Board of Directors, in its discretion, may direct the
appointment of a different  independent  accounting  firm at any time during the
year if the Board of  Directors  determines  that such a change  would be in the
best interest of the Company and its  stockholders.  The affirmative vote of the
holders of a majority of the shares represented and voting at the Annual Meeting
will be required to ratify the selection of KPMG Peat Marwick.


                                  OTHER MATTERS

     The  total  cost of this  solicitation  will be  borne by the  Company.  In
addition to use of the mails,  proxies may be solicited by officers,  directors,
and  employees of the Company by telephone or telegraph.  Stockholder  proposals
for the 1998  annual  meeting of  stockholders  must be  received  no later than
January 23, 1998 at the Company's  executive office, 515 West Greens Road, Suite
720, Houston, Texas 77067, attention Corporate Secretary.

     Management  knows of no other business to be presented at the meeting,  but
if other  matters do properly  come before the meeting,  it is intended that the
persons  named in the proxy will vote on said matters in  accordance  with their
best judgment.

                                             By order of the Board of Directors,



                                            /s/ Dean W. Drulias
                                            -------------------
                                            Secretary

Houston, Texas
May 23, 1997


                                       13
<PAGE>


PROXY
                          FORTUNE PETROLEUM CORPORATION

                 Annual Meeting of Stockholders -- July 1, 1997

       The  undersigned   stockholder(s)   of  Fortune   Petroleum   Corporation
("Fortune")  hereby  nominates,  constitutes  and  appoints  Dean W. Drulias and
Tyrone J.  Fairbanks,  and each of them,  the  attorney,  agent and proxy of the
undersigned,  with full  power of  substitution,  to vote all  stock of  Fortune
Petroleum  Corporation  which the  undersigned is entitled to vote at the Annual
Meeting of Stockholders of Fortune to be held at 10:00 a.m. on Tuesday,  July 1,
1997 at the  Wyndham  Greenspoint  Hotel  located  at  12400  Greenspoint  Road,
Houston,  Texas and any and all adjournments thereof, as fully and with the same
force and  effect as the  undersigned  might or could do if  personally  present
thereat, as follows:

     1. To elect three members of the Board of Directors.

  AUTHORITY GIVEN to vote for all nominees          WITHHOLD AUTHORITY to vote
  (except as marked to the contrary below) / /      for all nominees / /

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

  Tyrone J. Fairbanks            Dean W. Drulias          Daniel R. Shaughnessy

     2. To approve an amendment to the Company's  Certificate  of  Incorporation
changing the name of the Company to "Fortune Natural Resources Corporation".

           / /  FOR             / /  AGAINST             / /  ABSTAIN

     3. To approve an amendment to the Company's Certificate of Incorporation to
vest the Company's  Board of Directors  with the sole power to change the number
of authorized directors of the Company;

           / /  FOR             / /  AGAINST            / /  ABSTAIN

     4. To approve an amendment to the Company's Certificate of Incorporation to
require that all actions taken by the stockholders must be taken at an annual or
special meeting and not by written consent;
 
          / /  FOR             / /  AGAINST            / /  ABSTAIN
 
     5. To approve the adoption of the Company's  1998  Multi-Year  Stock Option
Plan (the "Plan"), and to ratify the authority of the Board of Directors, or its
Compensation  Committee,  to grant, at its  discretion,  stock options under the
Plan.

           / /  FOR             / /  AGAINST            / /  ABSTAIN

     6. To ratify the selection of KPMG Peat Marwick as independent auditors for
the fiscal year ending December 31, 1997.

           / /  FOR             / /  AGAINST            / /  ABSTAIN

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

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

<PAGE>

THE BOARD OF DIRECTORS RECOMMENDS A VOTE OF "AUTHORITY GIVEN" FOR PROPOSAL 1 AND
A VOTE "FOR"  PROPOSALS 2 THROUGH 6. THE PROXY  CONFERS  AUTHORITY TO VOTE,  AND
SHALL BE VOTED,  "AUTHORITY  GIVEN" FOR PROPOSAL 1 AND "FOR" PROPOSALS 2 THROUGH
6, UNLESS "WITHHOLD AUTHORITY",  "AGAINST",  OR "ABSTAIN" IS INDICATED, IN WHICH
CASE THE PROXY SHALL BE VOTED IN ACCORDANCE WITH SUCH INSTRUCTIONS.

IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING,  THIS PROXY SHALL BE VOTED IN
ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

                                     Dated: 
                                            ------------------------------------



                                            ------------------------------------
                                            (Signature of Stockholder)



                                            ------------------------------------
                                            (Please Print Name)



                                            ------------------------------------
                                            (Signature of Stockholder)



                                            ------------------------------------
                                            (Please Print Name)


I/We do expect to attend the meeting  / /  
I/We do NOT expect to attend the meeting / /


                                  
<PAGE>
                                    EXHIBIT A


     Amend Article V, Section 2 of the Certificate of Incorporation to add a new
sentence to the end thereof to read as follows:

     "The Board of Directors is expressly, and exclusively,  authorized to amend
the  Bylaws  of  the   Corporation  to  fix  the  number  of  directors  of  the
Corporation."



                                    EXHIBIT B


     Amend Article V of the Certificate of  Incorporation to add a new Section 5
to read as follows:

     "No  action  required  to be taken or which  may be taken at any  annual or
special  meeting of stockholders of the corporation may be taken by stockholders
without a meeting, and the power of stockholders to consent in writing,  without
a meeting, to the taking of any action is specifically denied."




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