NEVADA ENERGY COMPANY INC
8-K, 1996-08-05
STEAM & AIR-CONDITIONING SUPPLY
Previous: ODYSSEY PARTNERS LP, SC 13D, 1996-08-05
Next: NEVADA ENERGY COMPANY INC, 8-K, 1996-08-05



<PAGE>


                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D. C. 20549

                                    FORM 8-K

                                 CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported)       May 1, 1996
                                                 ------------------------------

                         NEVADA ENERGY COMPANY, INC.
- -------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)

          Delaware                    0-14873                  84-0897771
- -------------------------------------------------------------------------------
(State or other jurisdiction        (Commission              (I.R.S. Employer
     of incorporation)              File Number)            Identification No.)


          401 East Fourth Street, Reno, NV                    89512
- -------------------------------------------------------------------------------
     (Address of principal executive offices)               (Zip Code)

Registrant's telephone number, including area code     (702) 786-7979
                                                   ----------------------------

- -------------------------------------------------------------------------------
         (Former name or former address, if changed since last report.)


<PAGE>


                           NEVADA ENERGY COMPANY, INC.

                                      INDEX

ITEM NUMBER AND CAPTION                           PAGE NUMBER
- -----------------------                           -----------

Item 1. Change in Control of Registrant  . . . . . . . 1

Item 6. Resignation of Registrants Directors . . . . . 1

Item 7. Financial statements and exhibits  . . . . . . . . 3


                                        i

<PAGE>


ITEM 1.  CHANGE IN CONTROL OF REGISTRANT.

  (a)
     1. Name of the person(s) who acquired control:

          Golden Chance, Limited ("Golden Chance"), an Isle of Man private
          company limited by shares.

     2. Amount and source of consideration used by such person(s):

          $100,000 cash payment, $4,900,000 promissory note (promissory note
          made and delivered by Golden Chance.  The promissory note is secured
          by the corporate guarantee of Waterford Trust Company, Limited, an
          Irish corporation ("Waterford") and an escrow of the shares of
          registrants series A preferred shares acquired by Golden Chance.

     3. The basis of the control:

          Pursuant to a  certain letter agreement ("Letter of Intent") dated
          February 29, 1996,  control was obtained through the resignation of
          registrants Board of Director's and the appointment by Golden Chance
          of three members of the Board of Directors.  Additionally, control was
          obtained through Golden Chance's ownership of approximately 14% of the
          aggregate amount of all classes of voting stock issued by the
          registrant.

     4. Date and description of transaction(s) which resulted in the change in
         control:

          The effective date of the transaction is May 1, 1996.  The change of
          control was the result of the resignation of the persons listed in
          Item 6. from their position as directors and the appointment of
          nominees to the Board of Directors made by Golden Chance.
          Additionally, Golden Chance purchased from the registrant 1,960,795
          series A preferred voting shares and 152,381 shares of the registrants
          Class A common stock.

     5. The percentage of voting securities of the registrant now beneficially
        owned directly or indirectly by the person(s)


                                        1

<PAGE>


         who acquired control:

          No voting securities are under the control of the replacement Board of
          Directors.

          Approximately 14% of the aggregate amount of all classes of voting
          stock are now under the control of Golden Chance.

     6. The identity of the person(s) from whom control was
         assumed:

          Jeffrey Antisdel, Chairman
          Richard Cascarilla, Director
          Jeffrey Hartman, Director
          Michael Kassouff, Director
          Jeffrey Modesitt, Director

     7. The terms of any loans or pledges obtained by the new control group for
               the purpose of acquiring control, including names of lenders or
               pledgees:

          Golden Chance has issued a non-interest bearing promissory note in the
          amount of $4.9 million dollars to the registrant. The promissory note
          is payable in installments.  The first installment is payable July 1,
          1996 in the amount of $400,000. Subsequent installments of $500,000
          are payable every thirty days thereafter until paid in full.  The
          total principal amount of the promissory note is due and payable on
          April 1, 1997.  Waterford has  guaranteed the obligation of Golden
          Chance.  The series A preferred shares acquired by Golden Chance are
          held in escrow with an escrow agent for the benefit of the registrant.
          Upon payment of each installment under the promissory note, a portion
          of  the series A preferred shares will convert to the registrants
          class A common stock pursuant to the certificate of designation of the
          series A preferred shares, which is on file with the Delaware
          Secretary of State.  The converted shares will be released from
          escrow.

     8. Describe any arrangements or understandings among members of both the
        former and new control groups and their


                                        2

<PAGE>


         associates with respect to election of directors or other matters:

          Conditional to the sale of series A preferred shares, the former
          control group Chairman, Jeffrey Antisdel, and Director, Richard
          Cascarilla, voluntarily resigned their respective Board of Director
          positions, with nominee Directors, Charles Cain and Peter Cannell
          elected by the Board of Directors.  The remaining former members of
          the Board subsequently resigned and John Goold has been nominated to
          the Board.  The active size of the board has been reduced from five
          directorships to three directorships.

          Arrangements which may result in a change in control of registrant.
          (The arrangement for change in control is in accordance with the terms
          of the Letter of Intent  agreement dated February 29, 1996 which is
          attached to this 8-K as and exhibit and is incorporated by reference
          into this form 8-K).  Further, in accordance with the Certificate of
          Designation of Series B convertible preferred stock, the holders of
          series B shares, may, in the event of default by Golden Chance in
          payment of its note, elect a fourth director with power and authority
          to enforce all of the registrants rights and remedies under the note.
          Such director would serve for so long as a default existed.

Item 403(c)  Securities ownership of certain beneficial owners and management.
- -------------------------------------------------------------------------------
     (1)            (2)                     (3)               (4)
                                      Amount and nature     Percent
  Title of    Name of Beneficial        of beneficial         of
    class           owner                ownership           class
- -------------------------------------------------------------------------------
Series A
Voting
Preferred     Golden Chance, Ltd.     Direct ownership
                                      1,960,795 shares       100%
Series B
Voting                                Direct ownership
Preferred     Richard A. Cascarilla   2 shares                40%


                                        3

<PAGE>


Series B
Voting                                Direct ownership
Preferred     Jeffrey E. Modesitt     1 share                 20%

Series B
Voting                                Direct ownership
Preferred     Jeffrey L. Hartman      1 share                 20%

Series B
Voting                                Direct ownership
Preferred     Michael R. Kassouff     1 share                 20%

Class A       Golden Chance           Direct ownership
Voting                                152,381 shares       1.700%
Common

Class A      Jeffrey E. Antisdel      Direct ownership     7.720%
Voting                                691,741 shares
Common

Class A      Richard A. Cascarilla    Direct ownership     0.128%
Voting                                11,458 shares
Common

Class B   Nevada Energy Partners      Direct ownership   100.000%
Voting    1, Limited Partnership      4,437,473 shares
Common


                                        4

<PAGE>


Class B   Jeffrey E. Antisdel      Beneficial ownership  40.000%
Voting                              1,774,989 shares
Common

ITEM 6. RESIGNATION OF REGISTRANT'S DIRECTORS.

     In accordance with the agreements which resulted in the change of control
referenced in Item 1. above, the following directors resigned, without
disagreement, effective May 1, 1996.: Mr. Jeffrey E. Antisdel, Mr. Richard A.
Cascarilla, Mr. Jeffrey E. Modesitt, Mr. Michael R. Kassouff and Mr. Jeffrey L.
Hartman.

ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS.

     (a) No financial statements are being filed with this
          Form 8-K.

     (b) The following exhibits are incorporated by reference into this 8-K.

          1.  Directors' written notices of resignation.

          2.  News release dated March 16, 1996

          3.  News release dated May 7, 1996

          4.  Letter of Intent dated February 29, 1996

                                   SIGNATURES

     Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.


                                   NEVADA ENERGY COMPANY, INC.

                                     /s/ Jeffrey E. Antisdel
                                   ----------------------------------------
                                   Jeffrey E. Antisdel, President

                                   Date   May 7, 1996
                                        ------------------------------


                                        5



<PAGE>


                                                                      Exhibit 1








                               /S/ MAY 1, 1996


Board of Directors
Nevada Energy Company, Inc.
401 E. Fourth Street
Reno, NV 89512

     Re:  Resignation

Gentlemen:

     Please be advised that I have decided to resign my position as a Director
on the Board of Directors for Nevada Energy Company, Inc., effective   /S/ MAY
1, 1996, at 11:59 p.m. PST, in order to more actively pursue other business
interests.  I have enjoyed my association with the Company and wish you
continued success in the future.

                              Very truly yours,

                              /s/ Jeffrey E. Antisdel

                              Jeffrey E. Antisdel
                              4330 W. Hidden Valley Drive
                              Reno, NV 89502


                                        7

<PAGE>



                               /S/ MAY 1, 1996


Board of Directors
Nevada Energy Company, Inc.
401 E. Fourth Street
Reno, NV 89512

     Re:  Resignation

Gentlemen:

     Please be advised that I have decided to resign my position as a Director
on the Board of Directors for Nevada Energy Company, Inc., effective   /S/ MAY
1, 1996, at 11:59 p.m. PST, in order to more actively pursue other business
interests.  I have enjoyed my association with the Company and wish you
continued success in the future.

                              Very truly yours,

                              /s/ Richard A. Cascarilla

                              Richard A. Cascarilla
                              1184 Holt Road
                              Mason, MI 48854


                                        8

<PAGE>



                               MAY 1, 1996



Board of Directors
Nevada Energy Company, Inc.
401 E. Fourth Street
Reno, NV 89512

     Re:  Resignation
          -----------

Gentlemen:

     Please be advised that I have decided to resign my position as a Director
on the Board of Directors for Nevada Energy Company, Inc., effective the second
day following closing on   /S/ MAY 1, 1996, at 11:59 p.m. PST, in order to more
actively pursue other business interests.  I have enjoyed my association with
the Company and wish you continued success in the future.

                              Very truly yours,

                              /s/ Michael R. Kassouff

                              Michael R. Kassouff
                              334 E. Gaywood
                              Houston, TX 77079


                                        9

<PAGE>



                               MAY 1, 1996



Board of Directors
Nevada Energy Company, Inc.
401 E. Fourth Street
Reno, NV 89512

     Re:  Resignation
          -----------

Gentlemen:

     Please be advised that I have decided to resign my position as a Director
on the Board of Directors for Nevada Energy Company, Inc., effective the day
following closing on   /S/ MAY 1, 1996, at 11:59 p.m. PST, in order to more
actively pursue other business interests.  I have enjoyed my association with
the Company and wish you continued success in the future.

                              Very truly yours,

                              /s/ Jeffrey Modesitt, Sr.

                              Jeffrey Modesitt, Sr.
                              6037 S. Bellaire Way
                              Littleton, CO 80201



                                                                End of Exhibit 1


                                       10

<PAGE>


                                                                       Exhibit 2


                                  PRESS RELEASE

                           NEVADA ENERGY COMPANY, INC.

                                 MARCH 15, 1996

Nevada Energy Company, Inc., NASDAQ: NNRGA, ("Company") is pleased to announce
the execution of a binding agreement ("Agreement") for the sale of 1,999,995
Series A Preferred Shares ("Series A Preferred") valued at $2.50 per share with
Waterford Trust Company Limited ("Waterford").

Upon execution of remaining documentation attendant to the issuance of the
Series A Preferred shares, the current Board of Directors will resign their
respective positions.  Waterford will then assume control of the Company's Board
of Directors and reduce the number of Directors to three.  Two of the newly
appointed Directors will be independent Directors.  Further, the Company's
President and Chief Executive Officer, Jeffrey Antisdel, and Vice President,
Richard Cascarilla, will resign their positions as officers in the Company
effective May 31, 1996.  However, Messrs, Antisdel and Cascarilla will continue
as advisors to the newly appointed Board of Directors pursuant to two (2) year
consulting agreements with the Company.  Messrs. Antisdel and Cascarilla's
positions will be replaced by officers appointed by the new Board of Directors.

Upon the change of control scheduled to occur on or before March 31, 1996,
Waterford has advised the Company that it intends to increase the business
operations of the Company through mergers and acquisitions of companies
operating in various diversified businesses.  Upon consummation, Waterford will
control the Board of Directors and may become the controlling shareholder of the
Company.

The Agreement for the sale of the Series A Preferred provides for Waterford and
its designees to acquire 1,999,995 Series A Preferred shares in incremental
installments over a period of one year.  The Certificate of Designations for the
Series A Preferred shares will include terms which include, but are not limited
to, provision for liquidation preference limitation equal to the actual amount
of funds paid to the Company.  The Series A Preferred shares will not accrue
dividends and will have the right to convert to the Company's Class A Common
shares.  The Agreement for sale also provides that Waterford's purchase of
Series A Preferred will be evidenced by a promissory note secured by a pro rata
pledge of Series A Preferred shares until fully paid.

As additional security of Waterford's indebtedness, the Company will cause a
total of five (5) shares of Series B Preferred ("Series B Preferred") to be
issued to each of the current Board of Directors, with one (1) Series B


                                       11

<PAGE>


Preferred share to be voted by each current Director.  The Certificate of
Designations for the five (5) Series B Preferred shares will specify that each
be valued at $2.50 per Series B Preferred share.  The Series B Preferred shares
will not be entitled to any dividends, but will be entitled to a return of
capital in the sum of $2.50 for each Series B Preferred Share issued and
outstanding.  The Series B Preferred shares will have priority to the holders of
any class of common stock upon a winding up of the Company.



NNRGA NEWS RELEASE (CONTINUED)
MARCH 15, 1996
PAGE 2 OF 3


Additional terms for the Series B Preferred shares provides that in the event of
a default by Waterford in the payment of the first $500,000 ("Default"), the
holders of Series B Preferred shares shall be entitled to appoint a director
(the "Fourth Director") to the Board of the Company.  The Fourth Director, if
appointed, will have the ability to act for and on behalf of the Board of
Directors to exercise Default remedies.  If the Default is cured by Waterford,
the Fourth Director will immediately be deemed to have resigned.

Following payment of the first $500,000 by Waterford, the holders of Series B
Preferred shares will lose the right to appoint a Fourth Director, provided,
however, that upon Waterford's having paid or advanced the sum of $4,999,987.50,
the Company will redeem the Series B Preferred shares following the Company's
payment of $2.50 for each of the five (5) Series B Preferred shares then issued
and outstanding.  Further, having paid or advanced to the Company the sum of
$4,999,987.50, Waterford shall have the option to purchase the Series B
Preferred shares from the holders thereof at a price of $2.50 per share
("Purchase Option").  Upon Waterford's exercise of the Series B Purchase Option
and acquiring the Series B Preferred shares, the five (5) Series B Preferred
shares will automatically be converted to five (5) Series A Preferred shares
with no change in rights or privileges of the Series A Preferred shares.

The Company's new Board of Directors may not amend the terms of purchase for the
1,999,995 Series A Preferred shares without the consent of a majority of the
Series B Preferred shares voted by the Company's current Board of Directors of
the Company, which consent may not be unreasonably withheld.  The Series A
Preferred shares will be entitled to one vote for each share of Series A
Preferred.  Waterford will have the right to vote all of the Series A Preferred
shares and will therefore initially control approximately 13.1% of the voting
shares of all classes of stock of the Company having voting rights.

Waterford has also notified the Company of its intent to purchase from Nevada


                                       12

<PAGE>


Energy Partners I, Limited Partnership, ("NEP"), 4,437,473 Class B Common shares
of the Company.  The Company is a 60% owner and sole limited partner of NEP.
All Class B Common shares are controlled and voted by Nevada Electric Power
Company ("NEPC"), a Nevada corporation wholly owned by the Company's Chairman,
President and Chief Executive Officer, Jeffrey Antisdel.

Terms of the proposed sale of Class B Common to Waterford are to include, but
not be limited to, pro rata installments of $50,000 per month over a period of
twenty four (24) months to NEPC, with closing contingent upon, (i) the Company
executing documentation precedent to closing the sale of Series A Preferred by
the Company to Waterford, (ii) the Company releasing its NEP partnership
interests and litigation interests in Case No. CV92-04609 currently pending in
the Nevada Second Judicial District Court to NEPC, and (iii) and compliance with
applicable securities law.  Closing is anticipated to occur on or about July 1,
1996.


                                       13

<PAGE>


NNRGA NEWS RELEASE (CONTINUED)
MARCH 15, 1996
PAGE 3 OF 3


If Waterford completes the purchase of all Class B Common shares, Waterford will
control an estimated 42.2% of all classes of voting stock of the Company.

The Company also announced that Waterford's directors may, in their sole
discretion, elect to relocate the Company's corporate offices.

Nevada Energy Company's current corporate offices have recently been relocated
to 401 E. Fourth Street, Reno, Nevada 89512.  These office facilities are owned
by a subsidiary of the Company.

FOR FURTHER INFORMATION CONTACT:   JEFFREY ANTISDEL, PRESIDENT
(702) 786-7979


                                       14

<PAGE>


                                                                       Exhibit 3


                                  PRESS RELEASE

                      SALE OF SERIES A PREFERRED COMPLETED

                RESIGNATION OF CHAIRMAN, SECRETARY AND TREASURER


RENO, NEVADA,  MAY 7, 1996 :     Nevada Energy Company, Inc.,  NASDAQ: NNRGA
("the  Company") is pleased to announce the completion of the transaction
associated with its announcements on March 15, 1996 and April 16, 1996
respectively which related to the sale of 1,960,795 Series A Preferred shares
valued at $2.50 per share to a group led by the Waterford Trust Company Limited
("Waterford").  As a direct result of this transaction, the group has initially
acquired approximately 14% of all outstanding voting stock of the Company.

Terms of the Company's Series A Preferred shares provide that no dividends of
any kind or nature shall be paid or declared on the Series A Preferred shares.
Series A Preferred shares have the right to convert to the Company's Class A
Common shares.  Liquidation preference rights of Series A Preferred shares are
limited to the par value of $.001 per each outstanding Series A Preferred share.
Voting rights for each Series A Preferred share are equal to all other classes
of stock.

Related to the sale of 1,960,795 Series A Preferred shares, the Company's
Chairman, Jeffrey Antisdel, Secretary and Treasurer, Richard Cascarilla, have
voluntarily resigned their Board of Director positions.  Mr. Antisdel is
expected to be succeeded as Chairman by incumbent director, Charles A. Cain.
Mr. Cascarilla is expected to be succeeded by director Peter J. Cannell as
Secretary and Treasurer.  It is anticipated that the remaining Board of
Directors will resign and be replaced by Board of Director nominee Mr. John C.
Goold.  The Board of Directors is expected to consist of three members.

Charles Cain, MA-ACIB, age 58, is a graduate of Cambridge University and founder
of the corporate and management trust firm formerly known as Charles Cain &
Company Limited.  Mr. Cain is an affiliate of the American Bar


                                       15

<PAGE>


Association, Associate of the Chartered Institute of Bankers, member of American
Tax Institute in Europe, member of the International Fiscal Association, member
of the International Tax Planning Association, member of the Society of Trust
and Estate Practitioners and member of the Offshore Institute.  Mr. Cain is also
Editor of Offshore Investment, an international journal for the offshore finance
industry.


                                       16

<PAGE>


NEWS RELEASE
MAY 7, 1996
PAGE 2 OF 2


Peter Cannell, BA, age 30, is a Graduate of the University of Glasgow and an
Associate of the Institute of Chartered Secretaries & Administrators.  Mr.
Cannell is a recipient of the Beatson Prize for Chemistry, the E.H. Stenning
Prize for Biology, Duke of Edinburgh Gold Award and Manx Scholarship.  Mr.
Cannell has previously held the position of Project Administrator to IFG
International, an Isle of Man corporation, company Secretary for Operation
Mobilization, a United Kingdom corporation.

John Crosbie Goold, age 54, has educational credentials which include Royal
Melbourne Technical College and New York University.  Mr. Goold is a private
investor specializing in research and investment in energy companies, computer
technology and telecommunications in Asian, European and United States capital
markets.

Nevada Energy Company is a non-regulated utility holding company specializing in
the development, financing, construction and operation of electric power
generating facilities and other non-related business enterprises.


FOR FURTHER INFORMATION: JEFFREY ANTISDEL AT      (702) 786-7979


                                       17

<PAGE>


                                                                       Exhibit 4


LETTER HEAD              Affiliated Law Practices                604 682-1851
Jones, McCloy, Peterson                                     Fax  604 682-7392
Barristers and Solicitors     1700 - Three Benthal Center
                              595 Burred Street
                              Vancouver, BC V7XG4


February 29, 1996

Mr. Jeffrey Antisdel, Chairman, President and CEO
Nevada Energy Company, Inc.
401 East Fourth Street
Reno, Nevada, 89512

Dear Mr. Antisdel:

We are the Canadian solicitors for Waterford Trust Company Limited, an Irish
corporation ("Waterford").

In connection with the recent discussions between representatives of Waterford,
on the one hand, and officers and other representatives of Nevada Energy
Company, Inc., a Delaware corporation (the "Company"), on the other hand, we are
instructed that the following terms have been generally agreed between Waterford
and the Company as the principal terms and conditions upon which Waterford shall
purchase from the Company an aggregate of 1,999,995 of its previously authorized
but unissued Convertible Preferred shares of the Company's stock, $0.001 par
value to be called "Series A Preferred Shares" (the "Preferred Stock").

1.   The Company is currently authorized to issue 2,000,000 shares of Preferred
     Stock, 25,000,000 shares of Class A Common Stock and 25,000,000 shares of
     Class B Common Stock.  As of the date hereof, there are outstanding an
     aggregate of NIL shares of


                                       18

<PAGE>


     Preferred Stock, 8,808,485 shares of Class B Common Stock and 4,437,473
     shares of Class B Common Stock. The total outstanding Class A common shares
     after conversion of various warrants and options would be approximately
     9,250,000 and there are no outstanding options or warrants or rights to
     acquire any other class of shares except certain rights to Class B Common
     Stock as disclosed. The company's Common Stock is listed for trading on the
     NASDAQ Small Cap Market System under the Symbol "NNRGA".

2.   Waterford will act as designee and may in its sole discretion allocate the
     shares it intends to acquire to other members of its financial group.


                                       19

<PAGE>


3.   The amounts to be paid by Waterford or its nominees as the purchase price
     of the 1,999,995 Preferred Shares will be determined as follows:

     (a)  Subject to Waterford providing to the Company a due diligence
          information memorandum (including financial statements of Waterford at
          December 31, 1995, business plan including executive summary,
          financial condition and general terms of purchase of pending
          telecommunication acquisitions of Consolidated Telecom Corporation),
          Waterford will acquire 1,999,995 Preferred Shares (the "Shares") of
          the Company at $2.50 per share to be paid as follows:

     (i)  Waterford will pay $100,000 to the Company at closing on account of
          the purchase price of the Shares;

     (ii) Waterford will issue a secured promissory note for the balance of the
          purchase price of the Shares in the sum of $4,899,987.50 payable as
          follows:

          (A)  the sum of $400,000 shall be paid to the Company within 90 days
               of the Effective Date;

          (B)  eight additional installments of $500,000 each shall be paid to
               the Company each 30 days thereafter;

          (C)  one additional installment of $499,987.50 shall be paid to the
               Company 30 days after the payment of the last installment paid in
               subparagraph 3(a)(ii)(B) above:

               provided, however, that Waterford may prepay the whole or any
               part of the secured promissory note.

     (b)  For the secured promissory note referred to in subparagraph (a)(ii)
          above, Waterford shall grant a security interest to the Company in the
          Shares, which security interest shall be released pro-rata against
          that number of Shares for which payments have been made to the
          Company;

     (c)  The Shares shall be entitled to one vote per share. Upon issuance of
          the Shares at closing, Waterford or its nominee shall have the right
          to vote the Shares.


                                       20

<PAGE>


     (d)  The Shares will have an aggregate liquidation preference equal to the
          principal amount of the secured promissory note actually paid to the
          Company.

     (e)  Upon closing:

          (i)  Mr. Antisdel and Mr. Cascarilla shall resign as directors and the
               remainder of the board of the Company shall appoint two nominees
               of Waterford to the board of the Company in place thereof;

          (ii) the remaining directors shall deliver to Waterford irrevocable
               resignations as directors of the Company having effective dates
               in conformity with subparagraphs (f) and (g) below;

     (f)  One day after closing, one more director of the Company shall resign
          and the remainder of the board of the Company shall appoint one
          nominee of Waterford to the board of the Company in place thereof;

     (9)  One day after the date of the resignation of the director referred to
          in subparagraph (f) above the last two of the current directors shall
          resign.

4.   The Preferred Shares shall not accrue dividends and shall have the right to
     convert into a number of Class A Common Shares valued at a discount of 30%
     to an averaged NASDAQ market bid price for the Class A Common Shares for
     the 10 trading days prior to each conversion. All remaining terms and
     conditions of the certificate of designations for the Preferred Shares, if
     any, shall be set forth in a definitive certificate of designations
     mutually agreeable in form to the Company and Waterford.

5.   The Company shall create or cause to be created 5 new Series B preferred
     Shares (the "New Shares") having the following rights and restrictions:

     (a)  the New Shares shall be issued for $2.50 each;
     (b)  until the sum of $500,000 has been paid by Waterford to the Company as
          herein set forth, the holders of the New Shares shall be entitled to
          appoint a fourth director to the board of the Company (the "4th
          Director") forthwith upon Waterford being in default of any payment
          required to be made by it under the promissory note and the time for
          curing such default having expired;
     (c)  the 4th Director, if appointed, shall have the ability to


                                       21

<PAGE>


          act for and on behalf of the board to exercise the remedies under the
          security interest of the Company on the Shares pledged to the Company;
          provided, however, that upon the default being cured, the 4th director
          shall immediately be deemed to have resigned;
     (d)  upon the sum of $500,000 having been paid to the Company by Waterford,
          the holders of the New Shares shall not have the right to appoint a
          4th Director;
     (e)  upon Waterford having paid or advanced to the Company the sum of
          $4,999,987.50, the Company may redeem the New Shares upon payment to
          the holders thereof of $2.50 per New Share;
     (f)  the Company shall not amend the terms of the Stock Purchase Agreement,
          the Promissory Note or the Share Pledge Agreement without the consent
          of a majority of the holders of the New Shares, which consent shall
          not be unreasonably withheld;
     (g)  a New Share may not be transferred by a holder without the prior
          written consent of Waterford, which consent may not be unreasonably
          withheld;
     (h)  a New Share shall not be entitled to any dividends, but shall be
          entitled to a return of capital in the sum of $2.50 each in priority
          to the holders of any class of common shares on a winding up.

6.   Upon closing, one New Share shall be issued to each current director. Upon
     Waterford having paid or advanced to the Company the sum of $4,999,987.50,
     Waterford shall have an option to Purchase the New Shares from the holders
     thereof at a price of $2.50 per share and upon Waterford exercising its
     option and acquiring the New Shares, the New Shares shall automatically be
     converted into Series A Preferred Shares.

7.   Closing of this purchase and sale shall be deemed for all purposes to be
     effective February 29, 1996 (the "Effective Date"), notwithstanding that
     execution of all necessary documents required to complete this transaction
     including without limitation the Stock Purchase Agreement, the Promissory
     Note and the Share Pledge Agreement shall in fact be executed on a later
     date. References to "closing" refer to the date on which the Company
     delivers the Shares to Waterford and Waterford pays the $100,000 pursuant
     to paragraph 3(a)(i) and delivers the promissory note pursuant to paragraph
     3(a)(ii).

8.   It is understood and agreed that all of the Shares will be issued to and
     purchased by Waterford or its nominees without registration under the
     Securities act of 1933, as amended (the


                                       22

<PAGE>


     "Securities Act"). However,

     Waterford may at its own cost register or sell under appropriate exemptions
     the shares at its expense.

9.   During the period between the date hereof and the consummation of the
     transactions contemplated hereby, the Company shall give Waterford and its
     authorized representatives full access, during reasonable business hours,
     in such a manner as to not unduly disrupt normal business activities, to
     any and all of the Company's premises, properties, contracts, books,
     records and affairs, and shall cause the Company's officers to furnish any
     and all data and information pertaining to the Company's business that
     Waterford or its representatives may from time to time reasonably require.
     During the period between the date hereof and the consummation of the
     transactions contemplated hereby, the Company shall continue to conduct its
     operations on a basis consistent with past practices. The Company shall
     forthwith deliver to Waterford's agent copies of all employment contracts
     of all management personnel and details of all stock options held by
     employees and others.

10.  Unless and until the transactions contemplated by this letter have been
     consummated, each party will hold in confidence all confidential
     information designated in writing as such obtained from the other, subject
     to the requirement to disclose such information as may be required in order
     for Waterford to perform its due diligence, and if the transactions
     contemplated hereby are not consummated will return all original documents
     so obtained. This obligation of confidentiality shall not extend to any
     information which is shown to have previously been (i) known to the party
     receiving it, (ii) generally known to others engaged in the trade or
     business of the party receiving it, (iii) part of public knowledge or
     literature, or (iv) lawfully received from a third party. Without limiting
     the generality of the foregoing, it is understood and agreed that certain
     information disclosed by the Company to Waterford or its representatives
     may constitute "material inside information" that has not previously been
     disclosed to the public generally. Waterford acknowledges its understanding
     of the restrictions on the use of such information imposed by Federal and
     State securities laws, agrees to comply and cause its representatives to
     comply with such restrictions, and agrees to jointly and severally
     indemnify and hold the Company and each of its directors, officers and
     employees free and harmless from any and all liability, cost or expense
     that any of them may incur or suffer by reason of any breach by Waterford
     or any of its


                                       23

<PAGE>


     authorized representatives or its designee, without limitation, of any of
     such restrictions, or by reason of this letter, or the consummation of the
     transactions contemplated by this letter. In no event will Waterford
     purchase or sell, directly or indirectly, in the public marketplace or
     otherwise, any shares of the Company's Common Stock prior to the closing.

11.  Consummation of the transactions contemplated hereby will be subject to the
     delivery of stock certificates evidencing the 1,999,995 Series A Preferred
     Shares referred to in paragraph 3 and the 5 Series B Preferred Shares
     referred to in paragraphs 5 and 6, appropriate Board resolutions and
     receipt of any required consents of third parties. Without limiting the
     generality of the foregoing, as conditions to the payment of the purchase
     price described in paragraph 3 hereof;

     i.   All corporate action necessary shall have been taken as set out in
          subparagraphs 3(e), (f) and (g);

     ii.  Forthwith upon payment of the second payment in the sum of $400,000 as
          set out in paragraph 3 above, Jeffrey Antisdel (Chairman, President
          and Chief Executive) and Richard Cascarilla (Vice-President, Secretary
          and Treasurer) shall resign in their capacities as officers of the
          Company. Thereupon, Messrs. Antisdel and Cascarilla shall each enter
          into 2 year consulting agreements with the Company at compensation
          consistent With their historical compensation to the time of their
          resignations including, without limitation, assignment of insurance
          policies, health and disability insurance policies or payment of
          benefit provisions related thereto.

     iii. All key personnel as may be determined by Waterford and except as set
          out in subparagraph (ii) above will continue as employees subject to
          termination for cause. Mr. Ken Bowers (Controller) and Ms. Gayle
          Pileggi (Office Manager), shall manage the Company's energy assets and
          serve in their capacities as, at will, administrative employees of the
          Company, with compensation arrangements consistent with their
          historical compensation.

     iv.  Waterford shall be reasonably satisfied, prior to February 29, 1996,
          with the results of its due diligence review of the business,
          operations, financial condition and prospects of the Company.


                                       24

<PAGE>


     v.   There shall not have occurred after the date hereof any undisclosed
          material adverse change in the Company's business, operations,
          financial condition or prospects.

     vi.  The Company shall maintain its NASDAQ listing throughout the term of
          the agreement(s).

     vii. The Company shall list all its liabilities and a summarized proforma
          cash flow for the 180 day period commencing at closing, which is
          attached hereto as Schedule "A".

    viii. The Company shall cause the officers, directors and control persons of
          the Company to enter into agreements not to sell any of the Company's
          stock within 6 months after closing except as may be agreed in writing
          by Waterford.

     ix.  Accrued directors' fees of $10,000 per director will be paid to each
          director by the Company 90 days from the effective date of February
          29, 1996.

     x.   Waterford shall not be in default of any payment or any other matter
          to be performed unless the same shall have continued for 15 days after
          the due date thereof. In the event a default is not cured within such
          time, a standstill injunction will be issued pursuant to mutually
          agreeable terms.

12.  Each party shall bear all of its own expenses incurred in connection with
     the transactions contemplated hereby, including without limitation the
     negotiation and finalization of all agreements. Waterford shall assume
     payment to Continental Capital Corporation of any finders fee which may be
     owing by the Company up to the sum of 3% of the purchase price of the
     Preferred Shares hereunder.

13.  Following closing, Waterford agrees and shall cause the Company's print
     subsidiary, Combustion Energy Company, Inc. DBA Herth Printing and Business
     Supplies, to operate as generally constituted at the date hereof on the
     understanding that the Company will only sell this subsidiary in its
     entirety without liquidation of assets and employee layoff.

14.  When countersigned below on behalf of the Company and Waterford, it is
     intended that this letter shall constitute an agreement in principle which
     shall be binding upon the parties hereto, subject to satisfaction of the
     conditions specified


                                       25

<PAGE>


     above, and which shall be governed by the laws of the State of Delaware. In
     the event of any dispute between the parties to this letter, such dispute
     shall be referred to binding arbitration, which arbitration shall be
     conducted in accordance with the rules of the American Arbitration
     Association. If any action or arbitration is brought to enforce any of the
     provisions hereof, the prevailing party in any such action or arbitration
     shall be entitled to recover the costs and expenses of such action or
     arbitration, including without limitation, reasonable attorneys' fees and
     other costs and expenses incurred in connection therewith.

15.  No announcements shall be made by either party with respect to the receipt
     or acceptance of this letter, or the transaction proposed herein, the
     execution of the definitive agreement, or the closing of the transactions
     contemplated hereby, unless required by applicable law, without the prior
     written consent of the other party, which consent shall not be unreasonably
     withheld.

16.  Subject to paragraph 2 hereof, this letter may not be assigned by the
     Company or Waterford without the prior consent of the other.

This letter may be signed by fax and in counterpart and each of which will be
considered to be an original and all of which together will be considered to be
one document

If the foregoing accurately sets forth your understanding of the agreements,
please so indicate by signing the enclosed copy hereof and returning it to the
writer by no later than February 29, 1996 Our client will then proceed a~
rapidly as possible to complete the transaction.

Yours very truly,

JONES MCCLOY PETERSON

/s/ Roderick H. McCloy
- -------------------------
 Roderick H. McCloy Law Corporation


                                       26

<PAGE>


The foregoing agreement in principle is hereby agreed to and accepted this 29th
day of February, 1996:

NEVADA ENERGY COMPANY, INC.

By:  /s/ Jeffrey Antisdel
    --------------------------
     JEFFREY ANTISDEL

Title: President

WATERFORD TRUST COMPANY LIMITED

By:  /s/ Charles Cain
    --------------------------
     Authorized Signatory


                                       27


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