ENVIRONMENTAL REMEDIATION HOLDING CORP
8-K, 1999-05-21
OIL & GAS FIELD SERVICES, NEC
Previous: ENVIRONMENTAL REMEDIATION HOLDING CORP, SC 13D, 1999-05-21
Next: STANDISH AYER & WOOD INVESTMENT TRUST, NSAR-A, 1999-05-21



                                  UNITED STATES
                       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 21, 1999 (May 14, 1999)


                  ENVIRONMENTAL REMEDIATION HOLDING CORPORATION
             (Exact name of registrant as specified in its charter)


          Colorado                   0-17325                  88-0218499
          --------                   -------                  ----------
(State or other jurisdiction   (Commission file number)      (IRS Employer
       of incorporation)                                    Identification No.)


777 South Flagler Drive
Suite 903
West Palm Beach, Florida                                        33401
- ------------------------                                        -----
(Address of principal executive offices)                      (Zip Code)



                           Copy of Communications to:
                              Mercedes Travis, Esq.
                              Mintmire & Associates
                               265 Sunrise Avenue
                                    Suite 204
                              Palm Beach, FL 33480
                                 (561) 832-5696


Registrant's telephone number, including area code: (561) 833-5560





<PAGE>



Item 1.        Change in Control of Registrant

The Letter of Intent

     On April 1, 1999,  the Board of Directors  was  presented  with an offer to
acquire  fifty-one  percent  (51%) of the issued and  outstanding  shares of the
Company's Common Stock on a fully diluted basis from ERHC Investor Group Inc., a
Florida corporation ("ERHCIG").  One of the principals of ERHCIG was a holder of
certain  convertible  notes of the Company and certain of its  warrants.  At the
time,  the Company  was facing a financial  crisis,  was  investigating  certain
claims  relative  to the title to  certain  of its  assets  and had to weigh the
alternatives  available to it,  including  seeking  protection under the Federal
Bankruptcy Act. Certain aspects of the ERHCIG offer required  clarification  and
negotiations.  After due deliberation, the Board agreed to review any subsequent
offer  from  ERHCIG  provided  it was  received  by April  8,  1999 and to defer
consideration of other alternatives until such date.

     On April 8, 1999,  the Board took certain  actions  relative to  realigning
certain  of its assets  between  itself and its  wholly-owned  subsidiary,  Bass
American  Petroleum Company ("BAPCO") which it felt were in the best interest of
the Company and its shareholders.  Principally,  the realignment (i) brought all
of the  assets  acquired  from Sam Bass and his  companies  into  BAPCO and (ii)
transferred  to ERHC  assets  acquired by ERHC in BAPCO's  name and  liabilities
incurred by BAPCO with regard to such ERHC acquired assets.  ERHC also rescinded
all of the Bass and Bass companies  transactions  since  investigation had shown
that it would be virtually  impossible  to resolve the cloud on title without an
undue burden on the Company.  Following such realignment,  all rights, title and
interest  in  BAPCO,  as  realigned,  were  transferred  to a  new  corporation,
unaffiliated  with ERHC,  held for the benefit of Sam Bass, Jr., former Chairman
of the Board. See Item 2. "Acquisition and Disposition of Assets."

     In addition,  the Board  reviewed  several  prior  actions of the Board and
resolved  to  correct  certain  share  issuances  and  commitments  which,  upon
retrospective  review,  it felt required  final  resolution.  See Item 5. "Other
Events".

     On April 8, 1999,  the Company  was  presented  with an executed  Letter of
Intent and Term Sheet which set forth the terms of a revised  offer from ERHCIG.
After deliberation, the Board, on April 9, 1999 accepted the terms of the Letter
of Intent and Term Sheet and  authorized  the  execution of same by not only its
President  but by  members  of the Board of  Directors  as well (the  "Letter of
Intent").

     Under  the  Letter  of  Intent,  ERHCIG  and its  affiliates  and  assigns,
committed to purchase, in installments, an aggregate of fifty-one percent of the
issued and  outstanding  shares of the Company's  voting Common Stock on a fully
diluted   basis  (the   "Committed   Shares")  for  total   purchase   price  of
$3,000,000(the  "Purchase Price").  For purposes of the Letter of Intent,  fully
diluted  basis  included  all  outstanding  shares not  otherwise  rescinded  or
canceled and the assumption  that all of the  convertible  notes were converted,
all of the  outstanding  warrants  were  exercised  and  all of the  shares  and
warrants  required  by the Term  Sheet  attached  to the  Letter  of  Intent  or
otherwise contemplated by it were issued.


<PAGE>



     The  Purchase  Price was  payable  (i)  $165,000  at an initial  closing as
defined in the Letter of Intent, with $835,000 to be invested as needed from and
after  such  closing  to  pay  agreed  portions  of the  Company's  liabilities,
including accrued salaries, and for working capital; (ii) after closing and upon
approval of ERHCIG and its counsel of agreements with the Democratic Republic of
Sao Tome and  Principe  ("DRSTP"),  $1,000,000  to escrow  for  release to DRSTP
pursuant to the terms of such escrow  agreement [ the balance of the  Concession
Fee owed by the Company];  and (iii)  $1,000,000 to the Company upon approval by
DRSTP and  execution by Sao Tome  Petroleum  Company  ("STPETRO")  and Mobil Oil
Corporation  ("Mobil") of a production  sharing  agreement  providing for a five
percent (5%) override to the Company (the "Production Sharing Agreement").  Such
Production  Sharing  Agreement was  anticipated  under the terms of a previously
executed Technical Assistance Agreement between STPETRO and Mobil.

     ERHCIG, pursuant to the Letter of Intent, was given the right to assign any
part of its right to  purchase  the  Company's  shares to  affiliates  and other
assigns, provided that such assignments were contingent upon assumption of a pro
rata  share  of the  obligations  under  the  Letter  of  Intent  and any  other
investment documents executed as part of the transaction.

     The forty-nine  percent (49%) of the Company's  Common Stock remaining with
the existing investors,  shareholders,  existing directors,  officers, employees
and committed in the event of conversion  of all its  convertible  notes and the
exercise of all of its warrants is subject to further dilution only in the event
the  Company  agrees  to  issue  any  additional  shares  to  Procura  Financial
Consultants,  for whom it is holding  2,000,000  shares,  in connection with any
final settlement with them.

     The Committed  Shares are to be issued to ERHCIG or its assigns (i) fifteen
percent (15%) upon the total investment of $1,000,000 on a pro rata basis;  (ii)
fifteen  percent  (15%) upon the  investment  of $1,000,000 to be said to DRSTP;
(iii) fifteen percent (15%) upon approval of the Production  Sharing  Agreement;
and (iv) within ten (10) days of the final payment of the total Purchase  Price,
six percent (6%).

     The Initial  Closing  under the Letter of Intent was  scheduled to be on or
before April 19, 1999,  unless  extended by the parties,  and was subject to the
satisfaction  of certain  conditions.  On April 19, 1999,  the Board approved an
extension until April 26, 1999. The conditions for the Initial Closing  included
(i)  execution  and  delivery of a standstill  agreement  from a majority of the
noteholders  in  each  of the  Company's  Convertible  Note  transactions  which
provided for a standstill  until October 15, 1999 in respect to certain matters,
including, but not limited to the conversion of stock, acceleration, collection,
bankruptcy or  foreclosures;  (ii)  modification of the conversion  price on all
Convertible  Notes to a fixed price of not more than $.25 (later changed to $.20
based upon the  consensus  of the  noteholders)  and waiver of all  antidilution
provisions  relative  to  the  transaction  contemplated;  (iii)  execution  and
delivery  by the Company of a letter  representing  and  warranting  the capital
structure of the Company with full dilution and  providing  indemnity to ERHCIG;
and (iv)  resolutions by the Board approving and  authorizing  the  transactions
contemplated by the Letter of Intent and the Term Sheet and all actions required
to be taken as conditions of the Initial Closing.



<PAGE>



     At the Initial Closing, the Company is to enter into appropriate consulting
and  settlement  agreements,  which include the  issuances of restricted  Common
Stock and warrants,  with Sam Bass, Jr., James Callender,  Richard Magar,  James
Griffin,  Robert McKnight, Al Cotton, Ken Waters, Tom Wilson, William Beaton and
Nando Rita. In addition,  at the Initial  Closing,  employees and consultants to
the  Company  are to be  provided  with  severance  agreements  which  include a
schedule of payments of outstanding salaries and expenses, and in some cases the
issuance of restricted stock or warrants. All of the existing Officers, Director
and Employees are to provide a written release to the Company.

     Within thirty (30) days of the Initial Closing, the Company is committed to
pay  certain  outstanding  bills to its  accountants  and its  attorneys  and to
establish a payment schedule for all verifiable accounts payable.

     The Letter of Intent  relies upon certain  prior actions of the Board taken
on April 8, 1999  including (i) the  realignment  of BAPCO and the rescission of
the Bass related  transactions by transfer of all rights,  title and interest in
BAPCO,  as  realigned,  to Sam Bass or his assigns in exchange for the return of
4,000,000  shares issued to Mr. Bass when the Company  acquired  BAPCO from him,
the return of 744,000 shares issued to Bass World Wide Services when the Company
acquired the  environmental  remediation  equipment  and the return of 3,000,000
shares issued to Bass Environmental  Services  Worldwide,  Inc. when the Company
acquired the Chevron  Master  Service  Agreement;  (ii) the  placement of a stop
transfer  order on the 200,000  shares issued to Mytec &  Associates;  (iii) the
rescission  of a portion of the five percent (5%)  overriding  royalty  interest
granted and  distributed to several Board members,  employees and consultants in
February 1999 when the Company was not otherwise  able to pay their salaries and
fees; (iv) the rescission of a conditional  issuance of 3,000,000  shares to Mr.
Bass,  Mr.  Callender  and Noreen Wilson in June 1997;  (v) the  rescission of a
conditional  issuance  granted under the MIII  agreement in July 1997;  (vi) the
rescission of the suspension of James Griffin,  effective  March 17, 1999,  from
negotiating for and on behalf of the Company until further notice; and (vii) the
approval of the issuance of 2,000,000  shares of the  Company's  Common Stock to
Mr. Bass,  Mr.  Callender,  Ms. Wilson and Mr. Griffin in  consideration  of the
formation  and  legislative  adoption of STPETRO and the  execution of the Mobil
Technical Assistance Agreement. See Item 5. "Other Events."

     Upon  approval  of the  transaction  by the Board and prior to the  Initial
Closing,  the  existing  Board is required  to cause all of the  officers of the
Company and three (3) of the existing Board members to resign. ERHCIG is granted
the right to designate  replacements  for the three (3) resigning  Board members
and after the Final  Closing,  as defined in the Letter of Intent,  to cause the
four (4)  remaining  Board  members to resign and to be replaced by four (4) new
members designated by ERHCIG.

     The Final  Closing is  scheduled  to occur upon the signing of a securities
purchase agreement (the "SPA"), but no later than ninety (90) days from the date
of the  Initial  Closing.  The Final  Closing  is  conditioned  upon a  mutually
satisfactory  SPA;  completion  by  ERHCIG  of its  business,  tax,  accounting,
regulatory,  environmental, legal and other due diligence reviews and receipt of
all necessary governmental and regulatory approvals and consents, if any. The


<PAGE>



Company granted ERHCIG  permission to open discussions  during the due diligence
period  with  STPETRO,  DRSTP,  Mobil,  Procura  Financial  Consultants  and its
shareholders.  In the event the Final  Closing  does not occur,  the  Company is
required to issue ERHCIG  Common  Stock based on a  $5,882,353  valuation of the
Company,  as adjusted by the actions of the Board taken on April 8, 1999. At the
Final  Closing,  the  Company  will  reimburse  ERHCIG all  reasonable  fees and
expenses incurred in connection with the proposed investment.

     Following  the Final  Closing,  should the actions  taken so  require,  the
Company is committed to take all actions reasonably necessary to promptly hold a
shareholders' meeting for the purpose of obtaining  shareholder  ratification of
the transactions  completed as part of the Letter of Intent  transaction.  Since
the BAPCO  transfer was a  rescission,  the Company has received an opinion from
its counsel that  shareholder  ratification  is not necessary under Colorado law
unless  otherwise  required  by an action or actions  pursuant  to the terms and
conditions of the SPA.

The Standstill Agreement

     Pursuant to the terms of the Letter of Intent,  the Company was required to
secure standstill agreements from its noteholders. This was due to the fact that
certain adjustment  provisions  contained in each of the notes and warrants made
it impossible  for the Company to issue the  requisite  control  interest.  Such
impossibility is the result of the fact that proposed  issuance under the Letter
of Intent  required  adjustments  to the notes and warrants,  which  adjustments
caused  additional  issuances under the Letter of Intent and a continuing spiral
thereafter.

     Commencing  on April 16,  1999,  the Company  began  submitting  standstill
agreements to all of its convertible  noteholders listed as selling shareholders
in the  Company's  Amendment  No. 2 of its Form S-1  ("S-1/A3")  filed  with the
Securities   and  Exchange   Commission   in  January   1999  (the   "Standstill
Agreements").

     The Company had entered into Securities  Purchase Agreements with investors
in the October 1997 Financing,  Third June 1998 Financing,  the July/August 1998
Financing and the September 1998 Financing.  Under each such  agreement,  any of
the terms and conditions of any of the investment documents could be amended and
modified  by the vote of 66 2/3% of the  Investors.  The  Standstill  Agreements
provided to the noteholders in these transactions included a provision regarding
the binding effect of a vote by 66 2/3% of the noteholders for such program.

     Each of the  Standstill  Agreements  was specific to the documents for such
investment.  However,  all of the Standstill  Agreements  contained at least the
following:  (1) each  contained  as Exhibit A a copy of the  executed  Letter of
Intent and Term  Sheet;  (2) each  contained  a  provision  that stated that the
information provided was confidential,  non-public  information and required the
investor to agree not to disclose,  use or trade on such information directly or
indirectly in any manner until the filing of this Form 8-K; (3) all  adjustments
in the  Securities  Purchase  Agreement,  if applicable,  were deleted;  (4) all
conversion prices were changed from that which was in the note to $.20 [thereby


<PAGE>



eliminating  the  conversion  formulas  which  were in a  majority  of the notes
requiring conversion at the lesser of some number at inception or some number at
conversion]; (5) to the extent the adjustment provisions in the note varied from
the  note  adjustment  provisions  attached  as an  exhibit  to  the  Standstill
Agreements,  all  original  provisions  were  deleted and the  attached  exhibit
provisions   substituted  in  their  place  [thereby  eliminating   inconsistent
adjustment  provisions in the notes]; (6) to the extent antidilution  provisions
in the warrant varied from the warrant  antidilution  provisions  attached as an
exhibit to the Standstill  Agreement,  the original  provisions were deleted and
the attached exhibit provisions  substituted in their place [thereby eliminating
inconsistent  antidilution  provisions in the  warrants];  (7) to the extent the
note did not provide  for the  payment of interest in the form of Common  Stock,
such note was amended to provide  for the  payment of interest in Common  Stock;
(8) to the extent the note did not provide for the  conversion  of interest  and
penalties, if any, into Common Stock, at the time of a voluntary conversion of a
part or all of the  principal  sum of the note,  such  provision  was amended to
provide for the conversion of interest and penalties, if any, into Common Stock,
at the same time as the  conversion of a part or all of the principal sum of the
note;  (9) all  interest  on the note is  waived  from  the date of the  Initial
Closing until October 15, 1999 [thereby  allowing the Company to stay current on
its interest  payments];  (10) all penalties for failure to have a  registration
statement  declared  effective within a specified period of time are waived from
the date of the Initial  Closing until  October 15, 1999  [thereby  allowing the
Company to stay current on its penalty  payments];  (11) each  investor  agreed,
from the date of the Initial  Closing until October 15, 1999, not to convert all
or any part of their notes, not to declare a default or seek acceleration of any
payments under the notes; not to commence any foreclosure or bankruptcy  actions
under the note;  not to declare an event of default or commence any  arbitration
action under any of the  transaction  document;  (12) each  investor  waived all
rights in prior rights,  adjustments or antidilution  provisions relative to the
Letter of Intent and any settlement  with Procura  Financial  Consultants;  (13)
each investor  agreed to accept  shares of  restricted  Common Stock through the
Initial  Closing  date in lieu of  payments  in cash for all  accrued and unpaid
interest  and  penalties  on the notes at a  conversion  price of $.20  [thereby
allowing  the  Company to become  current  on all of its  interest  and  penalty
payments];  (14) each investor  agreed,  to the extent any third party commenced
any  bankruptcy  or  foreclosure  action,  to vote with the  Company;  (15) each
agreement  provided  that in the  event  no  Final  Closing  occurred,  that all
amendments,  modification  and consents  would be void ab initio;  and (16) each
investor  ratified the acts of the Board taken in  compliance  with the Business
Judgment Rule from inception through the Initial Closing.

     Further, the Company was in default on its notes due January 1999 under the
April 1998 Financing. As part of their Standstill Agreement,  each noteholder in
this transaction agreed to extend the time for payment until December 1999.

     Certain  of the  noteholders  elected  to convert  their  notes,  including
principal,  interest  and  penalties  into Common  Stock rather than execute the
Standstill Agreement.  Of these, $750,000 of principal notes were converted from
the October 1997 Financing,  and all of the remaining notes from the July/August
1998  Financing were converted with the exception of a total of $660,000 in face
value which remains outstanding.  Such conversions resulted in the authorization
to issue 17, 472,989 shares of the Company's restricted Common Stock based upon


<PAGE>



the relevant conversion prices on the dates of the conversion notices,  with the
holding  period  commencing on the date the applicable  note was issued.  Of the
remaining   unconverted  notes,  all  of  the  noteholders  executed  Standstill
Agreements.

     The net effect of the Standstill  Agreements is that the Company is current
in all of its convertible  note  obligations and interest and penalties  thereon
and has the  opportunity  from the date of the Initial Closing until October 15,
1999  to  restructure  the  financial  aspects  of  the  Company,  have  uniform
conversion prices and have uniform adjustment provisions.  More than 66 2/3 % of
the  Investors  under the  Securities  Purchase  Agreement  transactions  either
elected to convert or executed the Standstill  Agreements.  All of the investors
of the other transactions executed the Standstill Agreements.

Initial Closing

        On April 23, 1999, the Board met in preparation for the Initial Closing.
Sam Bass, Jr. and Alfred Cotton  resigned from the Board of Directors  effective
April 23, 1999 and Mr. Beaton was removed since he failed to  participate in any
of the actions of the Board from prior to April 1, 1999  through  April 23, 1999
and was generally unavailable.  It was later discovered that Mr. Beaton had been
ill during this period and unable to be reached.  All of the  Officers  resigned
effective April 30, 1999. The meeting  continued with the Board  authorizing the
issuance  of the shares to the  noteholders  who  elected to convert  and issued
warrants  in  settlement  of  certain   outstanding   issues  with  one  of  its
consultants,  which warrants are  exercisable  into 414,125 shares of restricted
Common Stock. In addition, the Board (i) authorized James Griffin to execute any
and all documents  required at the Initial Closing,  including,  but not limited
to, execution of the Standstill  Agreements and the Letter of  Representation of
the Capital  Structure of the Company;  (ii)  approved the  calculation  of full
dilution prepared on its behalf and (iii) authorized the delivery of the minutes
designated in the Letter of Intent to ERHCIG.

     The Initial  Closing  commenced  on April 23,  1999.  All of the  necessary
settlements had been made, all documents and instruments,  with the exception of
certain  arrangements  with Messrs.  Bass and Cotton and Subscription  Documents
from ERHCIG, had been finalized by that date and the Company had a full dilution
calculation prepared. However, due to the fact that numerous documents had to be
delivered  from  locations  around the world,  final  documents and  agreements,
including  ERHCIG's  subscription  for fifty-one  percent (51%) of the Company's
restricted  Common Stock,  were not completely  executed and delivered until May
14,  1999.  On that date,  the Company was  effectively  committed  to change of
control,  pending only the requirements of the Final Closing,  as defined in the
Letter of Intent.

     The  remaining  Board  met on  April  30,  1999  to  elect  (i)  three  (3)
replacement  Directors,  naming  Ernest  D.  Chu,  Stephen  J.  Warner  and  Lee
Hendelson; (ii) a new Chairman of the Board, naming Ernest D. Chu; and (iii) new
Officers  for the  Company,  naming  Stephen J.  Warner as  President  and Chief
Operating  Officer,  Ernest D. Chu as Treasurer and Chief Financial  Officer and
Lee Hendelson as Secretary. The Chairman, the New Directors and the New Officers
accepted and assumed their position effective the date of the meeting.  The four
(4) remaining Board members recused themselves when the New Directors voted upon
the Consulting Agreements, Severance Agreement and Settlement Agreements with


<PAGE>



such remaining members and former Officer, Directors,  Employees and Consultants
of the Company since such remaining  Board members clearly had a vested interest
in the outcome of such vote. Such members also recused  themselves while the New
Directors  voted  upon  certain  settlements  negotiated  with  various  parties
relative to  outstanding  claims and issues  involving  the Company,  since such
remaining Board members had not participated in these negotiations.

     Pursuant to the Consulting Agreements,  Severance Agreements and Settlement
Agreements,  11,245,000  shares of restricted Common Stock were authorized to be
issued to former  Officers,  current and former Directors and current and former
Consultants of which 6,770,000 shares were taken in lieu of back salaries due to
Noreen  Wilson and James  Griffin.  In  addition,  pursuant  to such  Consulting
Agreements, Severance Agreements and Settlement Agreements, warrants to purchase
4,725,000 shares of the Company's  restricted Common Stock were authorized to be
granted to former Officers,  current and former Directors and current and former
Consultants,  which warrants  contain  graduated  exercise prices of $.25, $.50,
$.75, $1.00 and $1.25 and require exercise within a period of four (4) years.

     Subsequent to the execution of the Letter of Intent,  ERHCIG had negotiated
settlement  of a number of  outstanding  matters  which it felt were in the best
interest of the Company.  Ms. Wilson, a former director of the Company,  elected
to take a  convertible  note in exchange for unpaid  expenses.  Ms.  Wilson is a
member of ERHCIG and has certain  shareholdings  relative to such participation.
Pursuant to the negotiated  settlements,  3,143,665  shares of Common Stock were
authorized,  including  shares  equal to  $700,000  at $.20 per share in lieu of
repayment of a loan made to the Company by an outside  party.  In addition,  the
New Directors  granted  warrants to purchase  1,000,000  shares of the Company's
Common Stock  exercisable at $.25,  which warrants  expire in April,  2009, to a
noteholder in the October 1997  Financing and the  September  1998  Financing in
exchange  for  its   assistance  in  putting   together  the  Letter  of  Intent
transaction.

The Subscription Agreements

     The Company received subscription  agreements dated as of April 27, 1999 on
May 21, 1999from ERHCIG.  Pursuant to such agreements,  ERHC Investor Group LLC,
ERHC Investor  Group A and ERHC Investor  Group II have  committed to purchase a
total of 51% of the Company's restricted Common Stock, on a fully diluted basis,
in exchange for the payment of $3,000,000. In the event that a Final Closing, as
defined in the Letter of Intent,  does not occur within  ninety (90) days,  ERHC
Investor Group LLC will surrender to the Company, for cancellation,  such rights
as it has or such certificates as it has received less an amount of shares which
it will retain in  consideration  of the payments which it has made based upon a
$5,882,352  valuation  of the Company  after  adjustment  for the actions of the
Board of  Directors  relative  to the  realign  of BAPCO and its  transfer  to a
corporation held for the benefit of Sam Bass or his assigns.

New Directors and Officers

     Ernest  D. Chu was  elected  Chairman  of the  Board,  Treasurer  and Chief
Financial Officer on April 30, 1999. Mr. Chu has 30 years experience in


<PAGE>



financing,  management and assisting  early-stage and emerging growth companies.
Mr. Chu currently is President and majority  shareholder  of Corporate  Builders
Inc., a management consulting, investor relations and corporate finance advisory
service  firm  which  has  offices  in New York  and  Florida.  Mr.  Chu was the
co-founder  and Chairman of NuWave  Technologies  which went public in 1996.  In
addition,  from 1979 until  1985,  Mr. Chu was the Chief  Financial  Officer for
Haber,  Inc., a New Jersey  publicly held process  technology  company.  Mr. Chu
graduated from Amherst College with a B.A. degree in 1968 and attended  Columbia
University's Far Eastern Institute in 1969.

     Stephen J.  Warner was elected a Director,  President  and Chief  Operating
Officer on April 30, 1999. Mr. Warner has 25 years  experience on Wall Street as
an investment  banker and venture  capitalist.  Mr. Warner  currently  serves as
Chairman of CB Corporate  Finance Inc., a management  company for private equity
funds and as  Chairman  of  Bioform,  Inc.,  a private  equity  investments  and
advisory  services  firm. Mr. Warner was the co-founder of Merrill Lynch Venture
Capital,  Inc. and served as its  President and Chief  Executive  Officer for 10
years.  From 1970 until 1990,  Mr. Warner was employed by Merrill Lynch & Co and
during that time he  participated  in over 100  investments  in venture  capital
situations.  Mr. Warner graduated from Massachusetts  Institute of Technology in
1962 with a B.S.  degree,  and from  received an M.B.A.  degree from the Wharton
Graduate School of Business, University of Pennsylvania in 1966.

     Lee Hendelson  was elected a Director and Secretary on April 30, 1999.  Mr.
Hendelson is a  professional  account who has operated  Palm Beach  Accounting &
Investments,  Inc. in West Palm Beach,  Florida  since 1981. He also acts as the
Controller  for  Corporate  Builders,  Inc. Mr.  Hendelson  was granted a B.S in
Accounting from Fort  Lauderdale  College in 1982. He is a member of the Florida
Society of Accounting and Tax Professionals.

Change of Address

     As a result of the change of control,  the Company has moved its  principal
executive  offices from Oyster Bay, New York to 777 South Flagler  Drive,  Suite
903, West Palm Beach,  Florida 33401. Its telephone number is (561) 833-5560 and
its facsimile number is (561) 833- 5525.

Item 2.        Acquisition or Disposition of Assets

     On February 16, 1999, the Company reported that subsequent to the filing of
the  Company's  S-1/A3 and  Amendment  No. 1 to the Form 10K for the Fiscal Year
Ended September 30, 1998 ("10K/A1"), it was discovered that there was a question
of the  ownership  rights  of the  Company  in the BAPCO  tool and other  assets
acquired from Sam Bass and his companies which created a cloud upon the title to
such assets (the "February 8-K").

     The  Board of  Directors  of the  Company  was given  notice  by  Durland &
Company,  CPAs, P.A. under Section  10A(b)(2) of the Securities and Exchange Act
of 1934 and  filed the  February  8-K in  compliance  with the  requirements  of
Section 10A(b)(3).



<PAGE>



     The Company and its independent  auditors,  Durland & Company,  CPAs, P.A.,
conducted  a full  investigation.  It was  determined  that it would  cause  the
Company  undue  hardship to try to clarify and correct the cloud on the title to
the assets  acquired  from Sam Bass,  a former  Director  and  Officer,  and his
related  companies  and that the process of such  clarification  might result in
protracted litigation. The Board determined that the best course for the Company
and its  shareholders  was to realign  certain of its assets  between itself and
BAPCO, to rescind the transactions  with Mr. Bass and his related  companies and
to transfer  BAPCO, as realigned,  to a new corporation  held for the benefit of
Mr. Bass or his assigns for delivery to him upon return of the shares  issued in
the related party transactions with Mr. Bass and his companies.

     On April 8, 1998,  the Company and BAPCO  entered into an  agreement  which
provided the following:

1.   BAPCO assigned all rights, title and interest, if any, which it had to ERHC
     in the leases in the Uintah  property,  the  Wichita  Falls  property,  the
     Nueces  property  and  the  MIII  property,  consented  to  the  use of the
     agreement as evidence of such assignment and authorized ERHC to perfect the
     assignment  of interest and to execute any and all  documents  necessary to
     perfect such assignment on its behalf and in its name.

2.   BAPCO  consented to its removal as the  operator on the leases  assigned to
     ERHC in  accordance  with  paragraph 1 above,  consented  to the use of the
     agreement as evidence of such consent and  authorized  ERHC to perfect such
     removal  and to execute any and all  documents  necessary  to perfect  such
     removal on its behalf and in its name.

3.   ERHC assigned all rights,  title and interest,  if any, which it had in the
     Schellstede-Lee,  LLC  license  to BAPCO,  which  license  is paid  through
     October 16, 1998.

4.   ERHC assumed the liability for the accounts  payable  previously in BAPCO's
     name incurred prior to the date of the  Agreement,  but only to they extent
     they appeared in Schedule A to the Agreement.

5.   ERHC assumed the  liability  for the accounts  payable on the Wichita Falls
     property  incurred  prior  to  the  date  of  the  Agreement,   subject  to
     authentication and reconciliation.

6.   ERHC  assigned  all  rights,  title  and  interest  which  it  had  in  the
     environmental remediation equipment to BAPCO.

7.   ERHC  assigned all rights,  title and interest  which it had in the Chevron
     Master Service Agreement to BAPCO.

8.   ERHC consented to the  assignment of all rights,  title and interest in the
     remaining non- divested assets,  the environmental  remediation  equipment,
     the Chevron  Agreement and all shares of BAPCO to a new  corporation  whose
     shares  were to be held for the  benefit  of Sam Bass,  Jr. or his  assigns
     ("NEWBASSCORP")  and to the attachment of the Agreement to such  assignment
     agreement subject to the promise of NEWBASSCORP to (1) the return to ERHC


<PAGE>



     of  the  four  million  (4,000,000)  shares  issued  to  Sam  Bass  at  the
     acquisition of BAPCO in April 1997 at such time as such shares are tendered
     to  NEWBASSCORP,  (2) the  return to ERHC of the seven  hundred  forty four
     thousand  (744,000)  shares issued to Sam Bass,  Jr. and/or Bass World Wide
     Services for the environmental  remediation  equipment at such time as such
     shares are  tendered  to  NEWBASSCORP,  (3) the return to ERHC of the three
     million   (3,000,000)   shares   issued  to  Sam  Bass,   Jr.  and/or  Bass
     Environmental  Services  Worldwide  Inc. for the Chevron  Agreement at such
     time as such shares are  tendered to  NEWBASSCORP  and (4) the  delivery to
     ERHC of a full and general  release from Mr. Bass, Bass World Wide Services
     and Bass Environmental Services Worldwide Inc. in favor of ERHC.

     On April 8, 1999,  the  Company  and White  Cloud  Development  Corporation
("NEWBASSCORP") entered into an agreement which provided for the following:

1.   ERHC assigned all rights, title and interest in the shares of BAPCO, all of
     its non- divested assets, its environmental  remediation  equipment and its
     Chevron Master Service  Agreement as set forth in the agreement between the
     Company and BAPCO, subject only to the liabilities  specifically assumed as
     set forth therein to NEWBASSCORP.

2.   In exchange for the assignment contained in paragraph 1, NEWBASSCORP agreed
     to hold all such acquired assets for the benefit of Sam Bass or his assigns
     until  such time as (1) Mr.  Bass  tendered  the four  million  (4,000,000)
     shares  issued to him at the  acquisition  of BAPCO in April 1997,  (2) Mr.
     Bass and/or Bass World Wide Services  tendered the seven hundred forty four
     (744,000)  shares issued to them for the  acquisition of the  environmental
     remediation  equipment,  (3) Mr. Bass and/or  Bass  Environmental  Services
     Worldwide Inc. tendered the three million (3,000,000) shares issued to them
     for the acquisition of the Chevron Agreement,  and (4) Mr. Bass, Bass World
     Wide Services and Bass  Environmental  Services Worldwide Inc. executed and
     delivered a full and general release in favor of ERHC relinquishing,  among
     other things, all claims relative to such shares, the original  acquisition
     of such assets and the  transfer of BAPCO as  realigned  and its assets and
     all  claims  relative  to any  part  of  the  overriding  royalty  interest
     previously granted to him relative to Sao Tome.

3.   At such time as  NEWBASSCORP  received  tender  of any of the  shares to be
     relinquished  in accordance  with paragraph 2 above and the delivery of the
     full and  general  release,  NEWBASSCORP  agreed to return  such shares and
     release to ERHC forthwith and to deliver the pro rata portion of the shares
     in NEWBASSCORP  held for the benefit of Mr. Bass or his assigns to Mr. Bass
     or to his designated assignee.

4.   NEWBASSCORP  released  and  discharged  ERHC  from all  claims  or  actions
     relative  to  the  original   acquisition  of  BAPCO,   the   environmental
     remediation equipment, the Chevron Agreement and the issuance of shares for
     each such acquisition and accepted the assignment as full consideration for
     the transaction subject only to the full obligation of ERHC relative to the
     specific liabilities assumed.



<PAGE>



     By Agreement  effective April 23, 1999 between the White Cloud Development,
Inc.  ("White  Cloud")  and  Sam  Bass,  individually  and  on  behalf  of  Bass
Environmental Worldwide Services Inc., Mr. Bass exchanged and released 7,744,000
shares of the Company's  restricted  stock for 100% of the authorized and issued
capital stock in White Cloud. Mr. Bass delivered the Company's restricted shares
and the required release to White Cloud.

     The Company does not believe that there need be any changes in the legal or
financial  disclosure  relative  to  the  financial  and  legal  effects  of the
rescission of the related party agreements with Mr. Bass and his companies which
would require further amendment to its Form S-1 and Form 10K for the Fiscal Year
Ended September 30, 1998 and all other reports which has been filed since.

     In addition,  the Company shall file the required Form 10-Q for the Quarter
Ended March 31, 1998 by May 24, 1999. All material  agreements  discussed herein
will be attached to such Form 10Q. In such Form 10Q,  the Company will make note
of the filing of this Form 8K and state  that no  changes  have been made to the
legal  and  financial   disclosure  as  a  result  of  the   completion  of  the
investigation and the realignment of BAPCO.

     All parties may continue to rely upon the  previously  filed audit  opinion
letter,  financial statements and the disclosures as to the BAPCO tool contained
in the Company's Form S-1/A3 and the Form 10K/A1.  The Company  intends to file,
within  sixty (60) days of this Form 8K, a pro forma  statement  for the periods
ending  September  30,  1998 and March  31,  1999  showing  the  effects  of the
rescission as if it had occurred  prior to the end of the 1998 Fiscal Year.  The
actual effects of such  rescission will appear in the Company's Form 10Q for the
Quarter Ending June 30, 1999.

Item 5.        Other Events

     At the  meeting  of the  Board of  Directors  on April 8,  1999,  the Board
reviewed certain prior actions of the Board.

     The Board placed a a stop  transfer  order on the 200,000  shares issued to
Mytec & Associates  because the assignment of the Henderson  leasehold was never
made to the Company and they were in default on their agreement.

     The Board  rescinded a  distribution  of a portion of the five percent (5%)
overriding  royalty  interest  granted to several Board  members,  employees and
consultants  in February  1999 when the Company  was not  otherwise  able to pay
their salaries and fees. The original  passage of such resolution was based upon
a mistaken  interpretation of the ability of the Board to disburse a substantial
corporate asset on its own action.

     The Board rescinded a conditional issuance of 3,000,000 shares to Mr. Bass,
Mr.  Callender  and Noreen  Wilson in June 1997 relative to Sao Tome and certain
production levels.

     The Board rescinded a conditional issuance granted under the MIII agreement
in July 1997 because certain obligations of the Seller under such agreement were


<PAGE>



not met and they was a default.

     The Board  rescinded the suspension of James Griffin,  effective  March 17,
1999, from negotiating for and on behalf of the Company until further notice.

     The Board reviewed the extraordinary efforts of certain of its officers and
directors  in assuring  the  formation of STPETRO,  having  STPETRO's  formation
enacted into law and in negotiating the Technical  Assistance  Agreement between
STPETRO and Mobil.  In  appreciation  of such  efforts,  the Board  approved the
issuance of 2,000,000  shares of the  Company's  restricted  Common Stock to Mr.
Bass, Mr. Callender, Ms. Wilson and Mr. Griffin.

                   [BALANCE OF PAGE INTENTIONALLY LEFT BLANK]



<PAGE>


                                   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 hereunto duly authorized.


                                   Environmental Remediation Holding
                                   Corporation (Registrant)

Dated: May 21, 1999

                                   By: /s/ James Callender, Sr.
                                   ----------------------------
                                   Remaining Director and
                                   Former President


                                   By: /s/ Robert McKnight
                                   -----------------------
                                   Remaining Director and
                                   Former President of BAPCO


                                   By: /s/ James Griffin
                                   ---------------------
                                   Remaining Director and
                                   Former Secretary


                                   By: /s/ Kenneth Waters
                                   ----------------------
                                   Remaining Director



[Signature Page:  Form 8K 5.21.99]




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